London
EC2P 2YU
Director Name | Elliott James Clark |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 30 St Giles Oxford OX1 3LE |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£4,856 |
Cash | £696 |
Current Liabilities | £34,425 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 4 July 2016 (9 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (9 pages) |
9 September 2015 | Liquidators statement of receipts and payments to 4 July 2015 (9 pages) |
9 September 2015 | Liquidators' statement of receipts and payments to 4 July 2015 (9 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (9 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (9 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 4 July 2014 (9 pages) |
23 December 2013 | Court order insolvency:removal of liquidator (19 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (11 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (11 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (11 pages) |
12 April 2013 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Hate House Birmingham Road Alcester B49 5JG on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of a voluntary liquidator (2 pages) |
11 April 2013 | Court order insolvency:appointment of liquidator (18 pages) |
17 January 2013 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
17 July 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Registered office address changed from Wenn Townsend 30 St Giles Oxford OX1 3LE on 12 July 2012 (2 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
24 June 2011 | Termination of appointment of Elliott Clark as a director (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Stephen Charles Clark on 5 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Stephen Charles Clark on 5 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Elliott James Clark on 5 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Elliott James Clark on 5 March 2011 (2 pages) |
21 April 2010 | Director's details changed for Stephen Charles Clark on 5 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Elliott James Clark on 5 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Elliott James Clark on 5 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Stephen Charles Clark on 5 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Ad 18/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 March 2009 | Director appointed elliott james clark (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
23 March 2009 | Director appointed stephen clark (2 pages) |
18 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
18 March 2009 | Appointment terminated director david parry (1 page) |
5 March 2009 | Incorporation (16 pages) |