Ruislip
Middlesex
HA4 6EX
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mr Ivan Vasilev Patrikov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 10 Gladstone Court Wood Lane Ruislip Middlesex HA4 6EX |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
93 at £1 | Ivan Vasilev Patrikov 93.00% Ordinary |
---|---|
7 at £1 | Bremen LTD 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£481,903 |
Cash | £85,068 |
Current Liabilities | £927,717 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
8 July 2011 | Delivered on: 14 July 2011 Persons entitled: London Trocadero Limited Classification: Rent deposit deed Secured details: £495,000.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum £495,000.00. Outstanding |
---|
22 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (21 pages) |
28 August 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (20 pages) |
11 July 2018 | Appointment of a voluntary liquidator (2 pages) |
19 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (85 pages) |
26 March 2018 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages) |
30 January 2018 | Administrator's progress report (25 pages) |
25 January 2018 | Establishment of creditors or liquidation committee (5 pages) |
12 September 2017 | Result of meeting of creditors (5 pages) |
12 September 2017 | Result of meeting of creditors (5 pages) |
8 September 2017 | Statement of affairs with form AM02SOA (11 pages) |
8 September 2017 | Statement of affairs with form AM02SOA (11 pages) |
30 August 2017 | Statement of administrator's proposal (64 pages) |
30 August 2017 | Statement of administrator's proposal (64 pages) |
12 July 2017 | Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to Vernon House 23 Sicilian Avenue London WC1A 2QS on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to Vernon House 23 Sicilian Avenue London WC1A 2QS on 12 July 2017 (2 pages) |
6 July 2017 | Appointment of an administrator (3 pages) |
6 July 2017 | Appointment of an administrator (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
18 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
27 February 2015 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
17 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of Ivan Patrikov as a secretary (1 page) |
17 April 2014 | Termination of appointment of Ivan Patrikov as a secretary (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Ivan Vasilev Patrikov on 9 March 2010 (2 pages) |
17 March 2009 | Director and secretary appointed ivan vasilev patrikov (1 page) |
17 March 2009 | Director and secretary appointed ivan vasilev patrikov (1 page) |
16 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 February 2009 | Appointment terminated director graham cowan (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
16 February 2009 | Appointment terminated director graham cowan (1 page) |
16 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
13 February 2009 | Incorporation (16 pages) |
13 February 2009 | Incorporation (16 pages) |