London
E1W 1DD
Director Name | Mr Stuart John Black |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 March 2014) |
Role | Executive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr James Gerard Campbell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Richard Carl Chapman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicester Leicestershire LE10 2EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Robert Stewart Green |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JG |
Director Name | Mr Alan James Curtis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn West End Welford Northampton NN6 6HJ |
Director Name | Mr Brijesh Thankey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bittesby House Bittesby Lutterworth LE17 4JH |
Director Name | Mr Matthew John Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Zion Hill Coleorton Coalville Leicestershire LE67 8JP |
Director Name | Mr Colin Leslie Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Dandie, 11 Whiteside Farm Steadings Bathgate West Lothian EH48 2HW Scotland |
Director Name | Mr Robert Nigel Stone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bittesby House Bittesby Lutterworth LE17 4JH |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
5.9m at £0.2 | Next Wave Partners 9.98% Ordinary A |
---|---|
39.8m at £0.2 | Richard Chapman 67.01% Ordinary A |
3.1m at £0.2 | Kim Chapman 5.28% Ordinary A |
1.5m at £0.2 | Robert Green 2.54% Ordinary A |
1.6m at £1 | Colin Wilson 13.20% Ordinary C |
23.7m at £0.01 | Next Wave Partners 1.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,339,225 |
Gross Profit | £1,658,852 |
Net Worth | -£931,757 |
Cash | £819,028 |
Current Liabilities | £4,205,878 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2014 | Final Gazette dissolved following liquidation (1 page) |
2 December 2013 | Notice of move from Administration to Dissolution on 25 November 2013 (7 pages) |
2 December 2013 | Notice of move from Administration to Dissolution (7 pages) |
17 May 2013 | Notice of extension of period of Administration (9 pages) |
17 May 2013 | Notice of extension of period of Administration (9 pages) |
8 January 2013 | Administrator's progress report to 30 November 2012 (9 pages) |
8 January 2013 | Administrator's progress report to 30 November 2012 (9 pages) |
23 October 2012 | Statement of affairs with form 2.15B (10 pages) |
23 October 2012 | Statement of affairs with form 2.15B (10 pages) |
13 August 2012 | Notice of deemed approval of proposals (1 page) |
13 August 2012 | Notice of deemed approval of proposals (1 page) |
31 July 2012 | Statement of administrator's proposal (17 pages) |
31 July 2012 | Statement of administrator's proposal (17 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
5 July 2012 | Resolutions
|
5 July 2012 | Consolidation of shares on 22 May 2012 (5 pages) |
5 July 2012 | Consolidation of shares on 22 May 2012 (5 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
13 June 2012 | Registered office address changed from Bittesby House Bittesby Lutterworth LE17 4JH on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Bittesby House Bittesby Lutterworth LE17 4JH on 13 June 2012 (2 pages) |
12 June 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Appointment of an administrator (1 page) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
28 May 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
28 May 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
17 May 2012 | Appointment of Mr Stuart John Black as a director on 17 May 2012 (2 pages) |
17 May 2012 | Termination of appointment of Robert Nigel Stone as a director on 30 April 2012 (1 page) |
17 May 2012 | Appointment of James Gerard Campbell as a director (2 pages) |
17 May 2012 | Appointment of James Gerard Campbell as a director on 17 May 2012 (2 pages) |
17 May 2012 | Appointment of Mr Stuart John Black as a director (2 pages) |
17 May 2012 | Termination of appointment of Robert Stone as a director (1 page) |
1 May 2012 | Termination of appointment of Brijesh Thankey as a director on 7 March 2012 (1 page) |
1 May 2012 | Termination of appointment of Richard Carl Chapman as a director on 1 May 2012 (1 page) |
1 May 2012 | Termination of appointment of Brijesh Thankey as a director (1 page) |
1 May 2012 | Termination of appointment of Richard Chapman as a director (1 page) |
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Cancellation of shares. Statement of capital on 16 March 2012
|
16 March 2012 | Resolutions
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Resolutions
|
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
3 March 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
10 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Brijesh Thankey on 21 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Brijesh Thankey on 21 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Alan Curtis as a director (1 page) |
20 December 2011 | Termination of appointment of Alan James Curtis as a director on 15 October 2011 (1 page) |
19 December 2011 | Termination of appointment of Robert Green as a director (1 page) |
19 December 2011 | Termination of appointment of Robert Stewart Green as a director on 31 August 2011 (1 page) |
23 September 2011 | Termination of appointment of Colin Wilson as a director (1 page) |
23 September 2011 | Termination of appointment of Colin Leslie Wilson as a director on 13 September 2011 (1 page) |
22 September 2011 | Purchase of own shares. (3 pages) |
22 September 2011 | Purchase of own shares. (3 pages) |
20 September 2011 | Cancellation of shares. Statement of capital on 20 September 2011
|
20 September 2011 | Cancellation of shares. Statement of capital on 20 September 2011
|
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
25 August 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
15 April 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 February 2011 | Resolutions
|
9 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
4 February 2011 | Appointment of Mr Robert Nigel Stone as a director (2 pages) |
4 February 2011 | Appointment of Mr Robert Nigel Stone as a director (2 pages) |
7 September 2010 | Appointment of Mr Brijesh Thankey as a director (2 pages) |
7 September 2010 | Appointment of Mr Colin Leslie Wilson as a director (2 pages) |
7 September 2010 | Appointment of Mr Colin Leslie Wilson as a director (2 pages) |
7 September 2010 | Appointment of Mr Brijesh Thankey as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
6 September 2010 | Appointment of Mr Matthew John Watson as a director (2 pages) |
6 September 2010 | Appointment of Mr Matthew John Watson as a director (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
6 August 2010 | Statement of company's objects (2 pages) |
6 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Appointment of Mr Stephen Roderick Walls as a director (2 pages) |
3 August 2010 | Appointment of Mr Stephen Roderick Walls as a director (2 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Appointment of Mr Alan James Curtis as a director (2 pages) |
2 August 2010 | Appointment of Mr Alan James Curtis as a director (2 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
1 July 2010 | Resolutions
|
28 June 2010 | Appointment of Mr Robert Stewart Green as a director (2 pages) |
28 June 2010 | Appointment of Mr Robert Stewart Green as a director (2 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
31 March 2010 | Sub-division of shares on 19 March 2010 (5 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
13 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
13 July 2009 | Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page) |
7 July 2009 | Appointment terminated director barbara kahan (1 page) |
7 July 2009 | Appointment Terminated Director barbara kahan (1 page) |
7 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 July 2009 | Director appointed richard chapman (2 pages) |
7 July 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
7 July 2009 | Director appointed richard chapman (2 pages) |
25 June 2009 | Incorporation (24 pages) |
25 June 2009 | Incorporation (24 pages) |