London
EC2P 2YU
Director Name | Mr Christopher John Hall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(2 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Christopher John Hall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 115 Forge Lane Oughtibridge Sheffield S35 0GG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Louis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Morley Street Sheffield South Yorkshire S6 2PL |
Director Name | Mr Christopher John Hall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 750 City Road Sheffield South Yorkshire S2 1GN |
Director Name | Mr Stephen James Baxendale |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 750 City Road Sheffield South Yorkshire S2 1GN |
Director Name | Mr Stephen James Baxendale |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 750 City Road Sheffield South Yorkshire S2 1GN |
Director Name | Mr Marveen St'Clair Brown |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 750 City Road Sheffield South Yorkshire S2 1GN |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £93,563 |
Cash | £35,504 |
Current Liabilities | £200,451 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 28 July 2016 (overdue) |
---|
19 February 2024 | Notice of final account prior to dissolution (16 pages) |
---|---|
2 October 2023 | Progress report in a winding up by the court (15 pages) |
29 September 2022 | Progress report in a winding up by the court (15 pages) |
4 October 2021 | Progress report in a winding up by the court (18 pages) |
24 September 2020 | Progress report in a winding up by the court (17 pages) |
7 October 2019 | Progress report in a winding up by the court (17 pages) |
2 October 2018 | Progress report in a winding up by the court (11 pages) |
27 September 2017 | Progress report in a winding up by the court (13 pages) |
27 September 2017 | Progress report in a winding up by the court (13 pages) |
6 October 2016 | INSOLVENCY:annual progress report for period up to 26/07/2016 (11 pages) |
6 October 2016 | INSOLVENCY:annual progress report for period up to 26/07/2016 (11 pages) |
27 August 2015 | Registered office address changed from 750 City Road Sheffield South Yorkshire S2 1GN United Kingdom to 30 Finsbury Square London EC2P 2YU on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 750 City Road Sheffield South Yorkshire S2 1GN United Kingdom to 30 Finsbury Square London EC2P 2YU on 27 August 2015 (2 pages) |
26 August 2015 | Appointment of a liquidator (1 page) |
26 August 2015 | Appointment of a liquidator (1 page) |
18 June 2015 | Order of court to wind up (2 pages) |
18 June 2015 | Order of court to wind up (2 pages) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
2 August 2013 | Termination of appointment of Stephen Baxendale as a director (1 page) |
2 August 2013 | Termination of appointment of Stephen Baxendale as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2012 | Register inspection address has been changed from C/O Harrison Shipley 15 Queen Street Worksop Notts S80 2AP United Kingdom (1 page) |
9 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Register inspection address has been changed from C/O Harrison Shipley 15 Queen Street Worksop Notts S80 2AP United Kingdom (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Appointment of Mr Christopher John Hall as a director (2 pages) |
21 July 2011 | Appointment of Mr Stephen James Baxendale as a director (2 pages) |
21 July 2011 | Termination of appointment of Marveen Brown as a director (1 page) |
21 July 2011 | Appointment of Mr Christopher John Hall as a director (2 pages) |
21 July 2011 | Termination of appointment of Marveen Brown as a director (1 page) |
21 July 2011 | Appointment of Mr Stephen James Baxendale as a director (2 pages) |
18 July 2011 | Termination of appointment of Christopher Hall as a director (1 page) |
18 July 2011 | Termination of appointment of Christopher Hall as a director (1 page) |
18 July 2011 | Termination of appointment of Stephen Baxendale as a director (1 page) |
18 July 2011 | Appointment of Mr Marveen Brown as a director (2 pages) |
18 July 2011 | Termination of appointment of Stephen Baxendale as a director (1 page) |
18 July 2011 | Appointment of Mr Marveen Brown as a director (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 January 2011 | Appointment of Mr Christopher John Hall as a director (2 pages) |
27 January 2011 | Appointment of Mr Christopher John Hall as a director (2 pages) |
27 January 2011 | Registered office address changed from Waverley House 10 Joiner Street Sheffield S3 8GW on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Waverley House 10 Joiner Street Sheffield S3 8GW on 27 January 2011 (1 page) |
26 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Registered office address changed from 15 Queen Street Worksop Nottingham Nottinghamshire S80 2AP on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 15 Queen Street Worksop Nottingham Nottinghamshire S80 2AP on 23 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Christopher Hall as a director (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Appointment of Mr Christopher John Hall as a secretary (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Termination of appointment of Louis Smith as a secretary (1 page) |
20 August 2010 | Appointment of Mr Christopher John Hall as a secretary (1 page) |
20 August 2010 | Appointment of Mr Stephen James Baxendale as a director (2 pages) |
20 August 2010 | Appointment of Mr Stephen James Baxendale as a director (2 pages) |
20 August 2010 | Termination of appointment of Louis Smith as a secretary (1 page) |
20 August 2010 | Termination of appointment of Christopher Hall as a director (1 page) |
20 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
9 September 2009 | Director appointed christopher john hall (2 pages) |
9 September 2009 | Director appointed christopher john hall (2 pages) |
27 August 2009 | Secretary appointed louis smith (2 pages) |
27 August 2009 | Secretary appointed louis smith (2 pages) |
15 July 2009 | Appointment terminated director barbara kahan (1 page) |
15 July 2009 | Appointment terminated director barbara kahan (1 page) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |