Church Lane
Watton On Stone
Hertfordshire
SG14 3RD
Secretary Name | Mr Edward Simons |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | March Mill Boat House Wargrove Road Henley On Thames RG9 3HY |
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsmills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Website | www.frankwarren.tv |
---|---|
Telephone | 01992 505550 |
Telephone region | Lea Valley |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
75k at £0.001 | Richard Michael John Kent 9.38% Ordinary |
---|---|
563.1k at £0.001 | Frank John Warren 70.39% Ordinary |
161.9k at £0.001 | Edward Simons 20.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,400,200 |
Cash | £1,118 |
Current Liabilities | £2,620,758 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 26 June 2015 (20 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (20 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 26 June 2015 (20 pages) |
30 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 30 September 2014 (2 pages) |
11 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Administrator's progress report to 27 June 2014 (22 pages) |
11 July 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Administrator's progress report to 27 June 2014 (22 pages) |
27 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 March 2014 | Administrator's progress report to 22 February 2014 (21 pages) |
17 March 2014 | Administrator's progress report to 22 February 2014 (21 pages) |
20 November 2013 | Statement of affairs with form 2.14B (7 pages) |
20 November 2013 | Statement of affairs with form 2.14B (7 pages) |
5 November 2013 | Result of meeting of creditors (2 pages) |
5 November 2013 | Result of meeting of creditors (2 pages) |
17 October 2013 | Statement of administrator's proposal (29 pages) |
17 October 2013 | Statement of administrator's proposal (29 pages) |
10 September 2013 | Registered office address changed from Ground Floor Turnford Place Turnford Herts EN10 6NH United Kingdom on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from Ground Floor Turnford Place Turnford Herts EN10 6NH United Kingdom on 10 September 2013 (2 pages) |
2 September 2013 | Appointment of an administrator (1 page) |
2 September 2013 | Appointment of an administrator (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Termination of appointment of Edward Simons as a secretary (1 page) |
22 May 2013 | Termination of appointment of Edward Simons as a secretary (1 page) |
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 February 2013 | Company name changed frank warren promotions LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 February 2013 | Company name changed frank warren promotions LIMITED\certificate issued on 19/02/13
|
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Centurion House Bircherley Green Hertford Herts SG14 1AP on 5 September 2011 (1 page) |
26 July 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 July 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Registered office address changed from Centurion House Railway Street Hertford Herts SG14 1AP on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Centurion House Railway Street Hertford Herts SG14 1AP on 22 March 2011 (2 pages) |
22 March 2011 | Termination of appointment of Edward Simons as a director (2 pages) |
22 March 2011 | Termination of appointment of Edward Simons as a director (2 pages) |
24 January 2011 | Termination of appointment of Edward Simons as a director (2 pages) |
24 January 2011 | Termination of appointment of Edward Simons as a director (2 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Secretary's details changed for Edward Simons on 1 October 2009 (1 page) |
4 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Edward Douglas Simons on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for Edward Simons on 1 October 2009 (1 page) |
4 August 2010 | Secretary's details changed for Edward Simons on 1 October 2009 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2009 | Ad 01/07/09\gbp si [email protected]=75\gbp ic 925/1000\ (2 pages) |
23 July 2009 | Ad 01/07/09\gbp si [email protected]=75\gbp ic 925/1000\ (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
13 July 2009 | S-div (2 pages) |
13 July 2009 | Ad 30/04/09\gbp si [email protected]=725\gbp ic 200/925\ (2 pages) |
13 July 2009 | S-div (2 pages) |
13 July 2009 | Director appointed edward douglas simons (2 pages) |
13 July 2009 | Ad 30/04/09\gbp si [email protected]=725\gbp ic 200/925\ (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
13 July 2009 | Director appointed edward douglas simons (2 pages) |
2 April 2009 | Incorporation (12 pages) |
2 April 2009 | Incorporation (12 pages) |