London
EC2Y 5AU
Director Name | Mrs Agnieszka Marta Peploe |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS Wales |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
50 at £1 | Daryl Peploe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,452 |
Cash | £3,597 |
Current Liabilities | £307,006 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 April 2015 | Delivered on: 5 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2013 | Delivered on: 15 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (11 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
30 April 2019 | Statement of affairs (9 pages) |
30 April 2019 | Appointment of a voluntary liquidator (3 pages) |
30 April 2019 | Resolutions
|
8 April 2019 | Registered office address changed from Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS Wales to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 8 April 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Termination of appointment of Agnieszka Marta Peploe as a director on 1 December 2018 (1 page) |
17 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mrs Aganieszka Marta Peploe on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mrs Aga Peploe on 17 January 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mrs Aga Peploe as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Aga Peploe as a director on 1 April 2017 (2 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Registered office address changed from Greenways Caerleon Road Llanfrechfa Cwmbran Gwent NP44 8TY to Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Greenways Caerleon Road Llanfrechfa Cwmbran Gwent NP44 8TY to Unit 23 Court Road Industrial Estate Cwmbran Gwent NP44 3AS on 19 July 2016 (1 page) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
5 May 2015 | Registration of charge 068874340002, created on 27 April 2015 (23 pages) |
5 May 2015 | Registration of charge 068874340002, created on 27 April 2015 (23 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Registered office address changed from 39 Ball Road Llanrumney Cardiff CF3 4BW Wales on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 39 Ball Road Llanrumney Cardiff CF3 4BW Wales on 15 April 2013 (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 4 Nant Coch Drive Newport Gwent NP20 3SB Wales on 2 November 2012 (1 page) |
4 May 2012 | Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages) |
4 May 2012 | Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Daryl Peploe on 2 May 2011 (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ on 15 February 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (4 pages) |
22 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Daryl Peploe on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages) |
16 June 2010 | Director's details changed for Mr Daryl Peploe on 1 June 2010 (3 pages) |
30 April 2009 | Ad 24/04/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
30 April 2009 | Ad 24/04/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
24 April 2009 | Incorporation (14 pages) |
24 April 2009 | Incorporation (14 pages) |