London
NW1 6BB
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Valerie Thornton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Mead Wallington Surrey SM6 9DU |
Secretary Name | Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Caxton Rise Redhill Surrey RH1 4AJ |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Andrew James Buchan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(5 years after company formation) |
Appointment Duration | 3 months (resigned 11 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Registered Address | 5th Floor Grove House 248a Marylebone Street London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,280 |
Cash | £53,212 |
Current Liabilities | £252,552 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
1 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (15 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (15 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (15 pages) |
5 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (15 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
23 April 2014 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 23 April 2014 (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Resolutions
|
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Appointment of Mr Andrew Buchan as a director (2 pages) |
25 March 2014 | Appointment of Mr Andrew Buchan as a director (2 pages) |
24 March 2014 | Termination of appointment of Andrew Buchan as a director (1 page) |
24 March 2014 | Termination of appointment of Andrew Buchan as a director (1 page) |
16 December 2013 | Termination of appointment of Peter Rose as a director (1 page) |
16 December 2013 | Termination of appointment of Peter Rose as a director (1 page) |
16 December 2013 | Appointment of Mr Andrew James Buchan as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew James Buchan as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
5 October 2012 | Termination of appointment of Valerie Thornton as a director (1 page) |
5 October 2012 | Appointment of Mr Peter Rose as a director (2 pages) |
5 October 2012 | Termination of appointment of Valerie Thornton as a director (1 page) |
5 October 2012 | Appointment of Mr Peter Rose as a director (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Termination of appointment of Andrew Buchan as a secretary (1 page) |
24 November 2011 | Termination of appointment of Andrew Buchan as a secretary (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Director's details changed for Valerie Thornton on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Valerie Thornton on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Valerie Thornton on 3 December 2009 (2 pages) |
16 December 2008 | Secretary appointed andrew james buchan (2 pages) |
16 December 2008 | Director appointed valerie thornton (2 pages) |
16 December 2008 | Director appointed valerie thornton (2 pages) |
16 December 2008 | Secretary appointed andrew james buchan (2 pages) |
4 December 2008 | Appointment terminated director laurence adams (1 page) |
4 December 2008 | Appointment terminated director laurence adams (1 page) |
3 December 2008 | Incorporation (14 pages) |
3 December 2008 | Incorporation (14 pages) |