London
EC1M 7AD
Secretary Name | Leigh Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 29 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Leigh Thompson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 29 July 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Station Road Harpenden Hertfordshire AL5 4TU |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Paul Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,112 |
Cash | £4,210 |
Current Liabilities | £240,140 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (13 pages) |
1 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (13 pages) |
26 June 2012 | Statement of affairs with form 4.19 (8 pages) |
26 June 2012 | Appointment of a voluntary liquidator (1 page) |
26 June 2012 | Registered office address changed from 184 Milton Park Abingdon Oxfordshire OX14 4SE on 26 June 2012 (2 pages) |
26 June 2012 | Resolutions
|
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
26 August 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 May 2011 | Secretary's details changed for Leigh Thompson on 31 May 2011 (1 page) |
31 May 2011 | Director's details changed for Paul Thompson on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Leigh Thompson on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 August 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
28 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 August 2009 | Director appointed leigh thompson (3 pages) |
30 July 2009 | Resolutions
|
27 July 2009 | Memorandum and Articles of Association (11 pages) |
14 July 2009 | Company name changed shoo 457 LIMITED\certificate issued on 15/07/09 (3 pages) |
8 July 2009 | Director appointed paul thompson (4 pages) |
8 July 2009 | Appointment terminated director sian sadler (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (2 pages) |
8 July 2009 | Appointment terminated secretary shoosmiths secretaries LIMITED (2 pages) |
8 July 2009 | Secretary appointed leigh thompson (4 pages) |
11 May 2009 | Incorporation (15 pages) |