London
W1J 5HL
Secretary Name | Jonathan Landsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 October 2012) |
Role | Company Director |
Correspondence Address | 12 Curzon Street London W1J 5HL |
Director Name | Timothy Prior |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Curzon Street London W1J 5HL |
Secretary Name | Mrs Janet Elizabeth Greep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ironbanks Longstock Stockbridge Hampshire SO20 6DP |
Registered Address | Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at 1 | Paul Williams-king 50.00% Ordinary |
---|---|
1 at 1 | Timothy Prior 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
21 August 2012 | Registered office address changed from C/O C/O the Treasury Solicitor's Department One Kemble Street London WC1B 4TS on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from C/O C/O the Treasury Solicitor's Department One Kemble Street London WC1B 4TS on 21 August 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 11 July 2012 (2 pages) |
5 July 2012 | Notice of move from Administration to Dissolution on 29 June 2012 (61 pages) |
5 July 2012 | Notice of move from Administration to Dissolution (61 pages) |
31 January 2012 | Administrator's progress report to 3 January 2012 (15 pages) |
31 January 2012 | Administrator's progress report to 3 January 2012 (15 pages) |
31 January 2012 | Administrator's progress report to 3 January 2012 (15 pages) |
6 December 2011 | Statement of affairs with form 2.14B (6 pages) |
6 December 2011 | Statement of affairs with form 2.14B (6 pages) |
9 September 2011 | Statement of administrator's proposal (40 pages) |
9 September 2011 | Statement of administrator's proposal (40 pages) |
19 July 2011 | Registered office address changed from 55 Drury Lane London WC2B 5RZ on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from 55 Drury Lane London WC2B 5RZ on 19 July 2011 (2 pages) |
11 July 2011 | Appointment of an administrator (1 page) |
11 July 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Termination of appointment of Timothy Prior as a director (2 pages) |
1 December 2010 | Termination of appointment of Timothy Prior as a director (2 pages) |
3 November 2010 | Appointment of Jonathan Landsman as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Janet Greep as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Janet Greep as a secretary (2 pages) |
3 November 2010 | Appointment of Jonathan Landsman as a secretary (2 pages) |
6 July 2010 | Director's details changed for Paul Williams-King on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Timothy Prior on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Timothy Prior on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Timothy Prior on 9 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Paul Williams-King on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Paul Williams-King on 9 June 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 June 2009 | Incorporation (13 pages) |
9 June 2009 | Incorporation (13 pages) |