London
EC4A 2AB
Director Name | Mr Philip Anthony James Parkinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brockwell Lane Chesterfield Derbyshire S40 4DZ |
Registered Address | C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
200 at £1 | Adam Craven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,263 |
Cash | £75,799 |
Current Liabilities | £24,094 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 March 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (5 pages) |
10 March 2017 | Registered office address changed from 129 Colney Hatch Lane London N10 1HD England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 129 Colney Hatch Lane London N10 1HD England to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 10 March 2017 (2 pages) |
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Resolutions
|
8 March 2017 | Appointment of a voluntary liquidator (1 page) |
8 March 2017 | Declaration of solvency (3 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (3 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
31 December 2016 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 155a West Green Road London N15 5EA to 129 Colney Hatch Lane London N10 1HD on 6 August 2015 (1 page) |
20 April 2015 | Director's details changed for Mr Adam Craven on 29 November 2014 (2 pages) |
20 April 2015 | Director's details changed for Mr Adam Craven on 29 November 2014 (2 pages) |
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Director's details changed for Mr Adam Craven on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Adam Craven on 18 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Mr Adam Craven on 28 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Adam Craven on 28 January 2010 (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from demetris savva 155A west green road london N15 5EA (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from demetris savva 155A west green road london N15 5EA (1 page) |
10 February 2009 | Ad 28/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
10 February 2009 | Appointment terminate, director philip anthony james parkinson logged form (1 page) |
10 February 2009 | Appointment terminate, director philip anthony james parkinson logged form (1 page) |
10 February 2009 | Ad 28/01/09\gbp si 100@1=100\gbp ic 200/300\ (2 pages) |
9 February 2009 | Ad 28/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 February 2009 | Ad 28/01/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 February 2009 | Appointment terminated director philip parkinson (1 page) |
5 February 2009 | Appointment terminated director philip parkinson (1 page) |
28 January 2009 | Incorporation (16 pages) |
28 January 2009 | Incorporation (16 pages) |