254 Balham High Road
London
SW17 7AW
Director Name | Matthew Thomas Russell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kingsdown Road Sutton Surrey SM3 8NY |
Secretary Name | Matthew Thomas Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kingsdown Road Sutton Surrey SM3 8NY |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Calum Campbell Ross 50.00% Ordinary |
---|---|
1 at £1 | Matthew Thomas Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,149 |
Cash | £3,497 |
Current Liabilities | £160,694 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 April 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (13 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 13 March 2014 (13 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 13 March 2013 (19 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (19 pages) |
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 December 2011 | Result of meeting of creditors (3 pages) |
21 November 2011 | Statement of administrator's proposal (21 pages) |
11 October 2011 | Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon Surrey CR0 6AB on 11 October 2011 (2 pages) |
11 October 2011 | Appointment of an administrator (1 page) |
4 October 2011 | Termination of appointment of Matthew Russell as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Matthew Russell as a director (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Registered office address changed from Tennon 66 Chiltern Street London W1V 4JT on 26 May 2010 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 66 kingsdown road sutton surrey SM3 8NY (1 page) |
13 June 2009 | Company name changed take two leisure LIMITED\certificate issued on 18/06/09 (2 pages) |
15 April 2009 | Incorporation (14 pages) |