Godmanchester
PE29 2XD
Director Name | Mr Divyang Champaklal Mistry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eversholt Street Euston London NW1 2DN |
Secretary Name | Mr Divyang Mistry |
---|---|
Status | Closed |
Appointed | 13 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 1 Eversholt Street Euston London NW1 2DN |
Secretary Name | Warren Smith |
---|---|
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cob Place Godmanchester PE29 2XD |
Director Name | Mr Brett Andrew Earle Gimblett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wormwood Street London EC2M 1RQ |
Director Name | Mr Paul Stephen Kennedy |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5 Wormwood Street London EC2M 1RQ |
Registered Address | 1 Eversholt Street Euston London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,209 |
Cash | £2,135 |
Current Liabilities | £22,981 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 14 May 2016 (14 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
5 June 2015 | Registered office address changed from 5 Wormwood Street London EC2M 1RQ to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 5 Wormwood Street London EC2M 1RQ to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 5 June 2015 (2 pages) |
4 June 2015 | Statement of affairs with form 4.19 (8 pages) |
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 December 2014 | Cancellation of shares. Statement of capital on 5 February 2013
|
19 December 2014 | Change of share class name or designation (2 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 9 October 2012
|
19 December 2014 | Statement of capital following an allotment of shares on 9 October 2012
|
19 December 2014 | Statement of capital following an allotment of shares on 6 December 2012
|
19 December 2014 | Cancellation of shares. Statement of capital on 5 February 2013
|
19 December 2014 | Statement of capital following an allotment of shares on 6 December 2012
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Paul Kennedy as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Termination of appointment of Brett Gimblett as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Termination of appointment of Warren Smith as a secretary (1 page) |
12 September 2012 | Appointment of Mr Brett Andrew Earle Gimblett as a director (2 pages) |
19 April 2012 | Memorandum and Articles of Association (12 pages) |
16 April 2012 | Registered office address changed from 19 Cob Place Godmanchester PE29 2XD United Kingdom on 16 April 2012 (1 page) |
20 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
20 March 2012 | Resolutions
|
19 March 2012 | Appointment of Mr Divyang Mistry as a secretary (1 page) |
19 March 2012 | Appointment of Mr Divyang Mistry as a director (2 pages) |
19 March 2012 | Appointment of Mr Paul Kennedy as a director (2 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
10 March 2010 | Resolutions
|
10 March 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
10 March 2010 | Sub-division of shares on 5 March 2010 (5 pages) |
4 January 2010 | Director's details changed for Mr Warren Smith on 15 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Incorporation (19 pages) |