Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RF
Director Name | Simon Coupe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 2013) |
Role | New Media/Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Thaincroft Old Yarmouth Road Sutton Norwich Norfolk NR12 9RL |
Secretary Name | Mr Julian Lyndon Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Mr Benjamin Dominic Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 September 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Director Name | Mr Julian Lyndon Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbush House Hailey Lane Hailey Hertford Hertfordshire SG13 7NY |
Director Name | Alan John Page |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wandon Road London SW6 2JF |
Director Name | Mr Nicholas Anthony Thompson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2010) |
Role | New Media Consultant |
Country of Residence | England |
Correspondence Address | The End House The Common Dunston Norwich NR14 8PF |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
75k at £0.01 | Skive Creative LTD 75.00% Ordinary |
---|---|
7k at £0.01 | Simon Coupe 7.00% Ordinary |
7k at £0.01 | Steven Bennett-day 7.00% Ordinary |
11k at £0.01 | Nicholas Anthony Thompson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,479 |
Cash | £79,304 |
Current Liabilities | £460,442 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2013 | Final Gazette dissolved following liquidation (1 page) |
14 June 2013 | Administrator's progress report to 7 June 2013 (14 pages) |
14 June 2013 | Administrator's progress report to 7 June 2013 (14 pages) |
14 June 2013 | Notice of move from Administration to Dissolution (14 pages) |
2 January 2013 | Administrator's progress report to 13 December 2012 (14 pages) |
29 August 2012 | Result of meeting of creditors (1 page) |
9 August 2012 | Statement of administrator's proposal (51 pages) |
19 July 2012 | Statement of affairs with form 2.14B (9 pages) |
26 June 2012 | Statement of affairs with form 2.14B (7 pages) |
20 June 2012 | Registered office address changed from Compton Courtyard 3Rd Floor 37-42 Compton Street London EC1V 0AP on 20 June 2012 (2 pages) |
19 June 2012 | Appointment of an administrator (1 page) |
6 June 2012 | Termination of appointment of Alan Page as a director (1 page) |
4 January 2012 | Appointment of Mr Ben Palmer as a director (2 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
31 May 2011 | Termination of appointment of Julian Davies as a director (1 page) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Termination of appointment of Nicholas Thompson as a director (1 page) |
30 July 2010 | Registered office address changed from 1 St Floor Moray House 23-31 Great Titchfield Street London W1W 7PA United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 3Rd Floor Compton Courtyard 40 Compton Street London EC1 0AP on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Director's details changed for Nicholas Anthony Thompson on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Steven Bennett-Day on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Julian Lyndon Davies on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alan John Page on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Coupe on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Coupe on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Julian Lyndon Davies on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alan John Page on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Steven Bennett-Day on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nicholas Anthony Thompson on 1 July 2010 (2 pages) |
29 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
27 August 2009 | Ad 15/07/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (2 pages) |
23 July 2009 | Director appointed nicholas anthony thompson (2 pages) |
23 July 2009 | Director appointed alan john page (2 pages) |
23 July 2009 | Secretary appointed julian davies (2 pages) |
23 July 2009 | Director appointed simon coupe (2 pages) |
23 July 2009 | Director appointed steven bennett-day (2 pages) |
8 July 2009 | Incorporation (19 pages) |