Langley
Slough
Berkshire
SL3 8EB
Director Name | Miss Rebecca Louise Elizabeth Rothman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH |
Secretary Name | The Stone Butchery Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 March 2016) |
Correspondence Address | The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH |
Director Name | Ms Sian Sadler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Station Road Harpenden Hertfordshire AL5 4TU |
Director Name | Alastair Ralph Graham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2011) |
Role | Consultant |
Correspondence Address | 36 Lanyai Utza Budapest 1093 Hungary |
Director Name | Mr Thomas Howells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venn House Brompton Regis Dulverton Somerset TA22 9NS |
Director Name | Vincenzo Maria Naschi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2010) |
Role | Upper Management |
Correspondence Address | Via Gregorio Vii 292 Rome 00165 |
Secretary Name | Mark Nicholas Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 September 2010) |
Role | Company Director |
Correspondence Address | Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2010) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£437,706 |
Cash | £132,060 |
Current Liabilities | £457,558 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 December 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (13 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 23 July 2015 (13 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (13 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 September 2014 | Liquidators statement of receipts and payments to 23 July 2014 (23 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (23 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 23 July 2014 (23 pages) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
29 October 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
3 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (24 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 23 July 2013 (24 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 23 July 2013 (24 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 13 November 2012 (23 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 13 November 2012 (23 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 13 November 2012 (23 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
14 December 2011 | Appointment of a voluntary liquidator (1 page) |
14 December 2011 | Appointment of a voluntary liquidator (1 page) |
30 November 2011 | Declaration of solvency (3 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Declaration of solvency (3 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Registered office address changed from the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH United Kingdom on 30 November 2011 (2 pages) |
30 November 2011 | Registered office address changed from the Old Butchery High Street Twyford Winchester Hampshire SO21 1NH United Kingdom on 30 November 2011 (2 pages) |
11 November 2011 | Termination of appointment of Alastair Graham as a director (1 page) |
11 November 2011 | Termination of appointment of Alastair Graham as a director (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Termination of appointment of Thomas Howells as a director (1 page) |
24 December 2010 | Termination of appointment of Thomas Howells as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Appointment of Mr Bruno Maini as a director (2 pages) |
5 October 2010 | Appointment of Mr Bruno Maini as a director (2 pages) |
4 October 2010 | Appointment of Miss Rebecca Louise Elizabeth Rothman as a director (2 pages) |
4 October 2010 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page) |
4 October 2010 | Termination of appointment of Vincenzo Naschi as a director (1 page) |
4 October 2010 | Appointment of The Stone Butchery Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Mark Dudgeon as a secretary (1 page) |
4 October 2010 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page) |
4 October 2010 | Appointment of The Stone Butchery Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Vincenzo Naschi as a director (1 page) |
4 October 2010 | Termination of appointment of Mark Dudgeon as a secretary (1 page) |
4 October 2010 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Miss Rebecca Louise Elizabeth Rothman as a director (2 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
18 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
15 February 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
15 February 2010 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 15 February 2010 (2 pages) |
15 February 2010 | Appointment of Mark Nicholas Dudgeon as a secretary (3 pages) |
15 February 2010 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
15 February 2010 | Appointment of Mark Nicholas Dudgeon as a secretary (3 pages) |
21 December 2009 | Appointment of Vincenzo Maria Naschi as a director (2 pages) |
21 December 2009 | Appointment of Vincenzo Maria Naschi as a director (2 pages) |
13 July 2009 | Secretary appointed shoosmiths secretaries LIMITED (2 pages) |
13 July 2009 | Resolutions
|
13 July 2009 | Secretary appointed shoosmiths secretaries LIMITED (2 pages) |
13 July 2009 | Resolutions
|
11 July 2009 | Memorandum and Articles of Association (9 pages) |
11 July 2009 | Memorandum and Articles of Association (9 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Ad 03/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
9 July 2009 | Ad 03/07/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Nc inc already adjusted 03/07/09 (1 page) |
9 July 2009 | Nc inc already adjusted 03/07/09 (1 page) |
8 July 2009 | Company name changed shoo 462 LIMITED\certificate issued on 08/07/09 (2 pages) |
8 July 2009 | Company name changed shoo 462 LIMITED\certificate issued on 08/07/09 (2 pages) |
6 July 2009 | Director appointed alastair ralph graham (2 pages) |
6 July 2009 | Director appointed alastair ralph graham (2 pages) |
6 July 2009 | Appointment terminated director sian sadler (1 page) |
6 July 2009 | Director appointed thomas brinley howells (2 pages) |
6 July 2009 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
6 July 2009 | Appointment terminated director sian sadler (1 page) |
6 July 2009 | Director appointed thomas brinley howells (2 pages) |
6 July 2009 | Appointment terminated secretary shoosmiths secretaries LIMITED (1 page) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |