Sudbury Road
Bures St Mary
Suffolk
CO8 5JT
Director Name | Penelope Ann McMillan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nicholson Court Newton Sudbury Suffolk CO10 0YA |
Secretary Name | Colonnade Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 9th Floor, Hillgate House 26 Old Bailey London EC4M 7HQ |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
51 at £1 | Colonnade Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,050 |
Gross Profit | £293,050 |
Net Worth | £141,840 |
Cash | £22,160 |
Current Liabilities | £109,356 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 24 January 2015 (17 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (17 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 24 January 2014 (16 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (16 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (14 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 24 January 2013 (14 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
7 February 2012 | Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT United Kingdom on 7 February 2012 (1 page) |
3 February 2012 | Statement of affairs with form 4.19 (7 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Appointment of a voluntary liquidator (2 pages) |
25 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 April 2010 | Register inspection address has been changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT England (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 8 April 2010 (1 page) |
12 January 2010 | Company name changed colonnade management LTD\certificate issued on 12/01/10
|
14 December 2009 | Resolutions
|
7 July 2009 | Appointment terminated director penelope mcmillan (1 page) |
24 June 2009 | Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page) |
5 June 2009 | Director appointed penelope ann mcmillan (3 pages) |
27 May 2009 | Memorandum and Articles of Association (15 pages) |
23 April 2009 | Company name changed pinnacle (2009) LTD\certificate issued on 24/04/09 (2 pages) |
2 April 2009 | Appointment terminated secretary colonnade holdings LIMITED (1 page) |
2 April 2009 | Secretary's change of particulars / colonnade holdings LIMITED / 02/04/2009 (1 page) |
2 April 2009 | Incorporation (14 pages) |