London
N4 2QH
Director Name | Mr Christopher Bruce Watkins |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN |
Director Name | Mrs Emma Louise Watkins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Registered Address | 7 St. Thomas's Road London N4 2QH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
2 at £1 | Havisham Hotels Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,729 |
Gross Profit | £53,056 |
Net Worth | -£207,812 |
Cash | £642 |
Current Liabilities | £102,920 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Emma Louise Watkins as a director on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Emma Watkins as a director (1 page) |
1 November 2012 | Appointment of Mr Hussein Mohamed as a director (2 pages) |
1 November 2012 | Registered office address changed from 502 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Christopher Bruce Watkins as a director on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Hussein Mohamed as a director on 1 November 2012 (2 pages) |
1 November 2012 | Termination of appointment of Christopher Watkins as a director (1 page) |
19 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-19
|
19 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-02-19
|
13 February 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
13 February 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
11 February 2012 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
11 February 2012 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
10 February 2012 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Director's details changed for Mr Christopher Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Emma Louise Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Christopher Bruce Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Emma Louise Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Emma Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Emma Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Christopher Bruce Watkins on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Mr Christopher Watkins on 31 May 2011 (2 pages) |
14 July 2010 | Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 14 July 2010 (1 page) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
30 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
14 October 2009 | Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
14 October 2009 | Current accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
16 February 2009 | Incorporation (14 pages) |
16 February 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
16 February 2009 | Incorporation (14 pages) |
16 February 2009 | Appointment Terminated Secretary turner little company secretaries LIMITED (1 page) |
16 February 2009 | Appointment Terminated Director turner little company nominees LIMITED (1 page) |