Shenfield
Essex
CM15 8LR
Secretary Name | Mr Yacine Bouaouni |
---|---|
Status | Closed |
Appointed | 01 October 2009(8 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 24 October 2013) |
Role | Company Director |
Correspondence Address | 291-293 Green Lanes London Greater London N13 4XS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Rowland Nicholas Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 April 2009) |
Role | Consultant |
Correspondence Address | 20 Grenfell Mansions Glaisher Street London SE8 3EU |
Secretary Name | Yacine Bouaouni |
---|---|
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 8 months (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 12 Park West Edgware Road London W2 2QG |
Registered Address | 15-21 Ganton Street London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alison Donaldson 7.14% Ordinary |
---|---|
50 at £1 | Fraser Grant Donaldson 7.14% Ordinary |
350 at £1 | Mect 50.00% Ordinary |
25 at £1 | Jonathan Lipman 3.57% Ordinary |
125 at £1 | Nicholas Laws 17.86% Ordinary |
100 at £1 | Questra Advisors Llc 14.29% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (17 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (17 pages) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (17 pages) |
24 July 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Administrator's progress report to 6 October 2011 (12 pages) |
17 October 2011 | Administrator's progress report to 6 October 2011 (12 pages) |
17 October 2011 | Administrator's progress report to 6 October 2011 (12 pages) |
6 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
6 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
29 November 2010 | Statement of administrator's proposal (14 pages) |
29 November 2010 | Statement of administrator's proposal (14 pages) |
14 October 2010 | Registered office address changed from 15-21 Ganton Street London W1F 9BN on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 15-21 Ganton Street London W1F 9BN on 14 October 2010 (2 pages) |
13 October 2010 | Appointment of an administrator (1 page) |
13 October 2010 | Appointment of an administrator (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Director's details changed for Fraser Grant Donaldson on 20 January 2010 (2 pages) |
20 September 2010 | Appointment of Mr Yacine Bouaouni as a secretary (2 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Appointment of Mr Yacine Bouaouni as a secretary (2 pages) |
20 September 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Director's details changed for Fraser Grant Donaldson on 20 January 2010 (2 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Appointment terminated secretary yacine bouaouni (1 page) |
28 September 2009 | Appointment Terminated Secretary yacine bouaouni (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 19/05/09\gbp si [email protected]=69\gbp ic 1/70\ (3 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 19/05/09 gbp si [email protected]=69 gbp ic 1/70 (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page) |
28 April 2009 | Appointment Terminated Director rowland hill (1 page) |
28 April 2009 | Appointment terminated director rowland hill (1 page) |
2 February 2009 | Director appointed rowland nicholas hill (2 pages) |
2 February 2009 | Director appointed fraser grant donaldson (2 pages) |
2 February 2009 | Secretary appointed yacine bouaouni (2 pages) |
2 February 2009 | Director appointed fraser grant donaldson (2 pages) |
2 February 2009 | Director appointed rowland nicholas hill (2 pages) |
2 February 2009 | S-div (1 page) |
2 February 2009 | S-div (1 page) |
2 February 2009 | Secretary appointed yacine bouaouni (2 pages) |
20 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
20 January 2009 | Incorporation (9 pages) |
20 January 2009 | Incorporation (9 pages) |