Worthing
West Sussex
BN11 3NH
Director Name | Mr Hugh Richard Rowland Meirion Lloyd |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Piazza Little Venice Sovereign Harbour Eastbourne East Sussex BN23 5TG |
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
1 at £1 | Thomas Kieran Gannon 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 1 September 2018 (14 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 1 September 2017 (11 pages) |
20 September 2016 | Registered office address changed from C/O Thomas Kieran Gannon 20 Wordsworth Road Wordsworth Road Worthing West Sussex BN11 3NH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from C/O Thomas Kieran Gannon 20 Wordsworth Road Wordsworth Road Worthing West Sussex BN11 3NH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 September 2016 (2 pages) |
16 September 2016 | Statement of affairs with form 4.19 (6 pages) |
16 September 2016 | Statement of affairs with form 4.19 (6 pages) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Resolutions
|
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
16 September 2016 | Resolutions
|
14 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
14 July 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
8 January 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
6 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
10 February 2015 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-07-09
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Appointment of Thomas Kieran Gannon as a director (2 pages) |
29 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
29 March 2012 | Appointment of Thomas Kieran Gannon as a director (2 pages) |
29 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
30 December 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 July 2009 | Director appointed brian thomas wadlow (1 page) |
14 July 2009 | Appointment terminated director hugh lloyd (1 page) |
14 July 2009 | Director appointed brian thomas wadlow (1 page) |
14 July 2009 | Appointment terminated director hugh lloyd (1 page) |
11 December 2008 | Incorporation (10 pages) |
11 December 2008 | Incorporation (10 pages) |