Suite 1708
Toronto
Ontario M4w 3l4
Director Name | Mr Allan Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 208 12 Rockford Road North York Ontario M2 3AR |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£1,986 |
Net Worth | -£609,589 |
Cash | £8,933 |
Current Liabilities | £770,681 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2020 | Notice of final account prior to dissolution (16 pages) |
26 June 2019 | Progress report in a winding up by the court (15 pages) |
12 July 2018 | Progress report in a winding up by the court (16 pages) |
25 July 2017 | Progress report in a winding up by the court (14 pages) |
25 July 2017 | Progress report in a winding up by the court (14 pages) |
10 October 2016 | Appointment of a liquidator (1 page) |
10 October 2016 | Appointment of a liquidator (1 page) |
26 July 2016 | Dissolution deferment (1 page) |
26 July 2016 | Dissolution deferment (1 page) |
1 July 2016 | Dissolution deferment (1 page) |
1 July 2016 | Dissolution deferment (1 page) |
3 June 2016 | Registered office address changed from 1 Canada Square 37th Floor London E14 5AA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 1 Canada Square 37th Floor London E14 5AA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 3 June 2016 (2 pages) |
27 May 2016 | Completion of winding up (1 page) |
27 May 2016 | Completion of winding up (1 page) |
3 November 2015 | Order of court to wind up (2 pages) |
3 November 2015 | Order of court to wind up (2 pages) |
18 August 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
25 March 2014 | Registered office address changed from 207 Marsh Wall London E14 9YT on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 207 Marsh Wall London E14 9YT on 25 March 2014 (1 page) |
21 November 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 November 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Registered office address changed from 2207 1 West India Quay 26 Hertsmere Road Canary Wharf London E14 4EF on 13 July 2011 (1 page) |
13 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Registered office address changed from 2207 1 West India Quay 26 Hertsmere Road Canary Wharf London E14 4EF on 13 July 2011 (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Termination of appointment of Allan Walker as a director (2 pages) |
18 December 2009 | Termination of appointment of Allan Walker as a director (2 pages) |
6 December 2009 | Appointment of Jeffery Kinsley Samuel Kushner as a director (3 pages) |
6 December 2009 | Appointment of Jeffery Kinsley Samuel Kushner as a director (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 37TH floor one canada square canary wharf london E14 5AA (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 37TH floor one canada square canary wharf london E14 5AA (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 7 bath place london EC2A 3DR (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 7 bath place london EC2A 3DR (1 page) |
27 May 2009 | Incorporation (16 pages) |
27 May 2009 | Incorporation (16 pages) |