Wilmington
Kent
DA1 1PG
Secretary Name | Mr Richard Salt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Top Floor Flat 75 Stoke Newington Church Street London N16 0AS |
Director Name | Mr Stephen Alan Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 287 Stoke Newington Church Street London N16 9JH |
Director Name | Mr James Christopher Prestedge |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 59 Hawley Road Wilmington Dartford Kent DA1 1PG |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Evans Stephen 33.33% Ordinary |
---|---|
33 at £1 | Prestedge James 33.33% Ordinary |
33 at £1 | Salt Richard 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (25 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (25 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 9 May 2013 (25 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 9 May 2013 (25 pages) |
24 June 2013 | Termination of appointment of James Prestedge as a director (2 pages) |
24 June 2013 | Termination of appointment of James Prestedge as a director (2 pages) |
5 March 2013 | Termination of appointment of Stephen Evans as a director (2 pages) |
5 March 2013 | Termination of appointment of Stephen Evans as a director (2 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (18 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (18 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 9 May 2012 (18 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 9 May 2012 (18 pages) |
20 May 2011 | Statement of affairs with form 4.19 (5 pages) |
20 May 2011 | Statement of affairs with form 4.19 (5 pages) |
17 May 2011 | Registered office address changed from 26 Great Queen Street London WC2B 5BB on 17 May 2011 (2 pages) |
17 May 2011 | Registered office address changed from 26 Great Queen Street London WC2B 5BB on 17 May 2011 (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
25 October 2010 | Secretary's details changed for James Christopher Prestedge on 15 July 2010 (2 pages) |
25 October 2010 | Secretary's details changed for James Christopher Prestedge on 15 July 2010 (2 pages) |
25 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-10-25
|
22 October 2010 | Director's details changed for Mr James Christopher Prestedge on 15 July 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr James Christopher Prestedge on 15 July 2010 (2 pages) |
1 December 2009 | Appointment of Mr James Christopher Prestedge as a director (1 page) |
1 December 2009 | Appointment of Mr James Christopher Prestedge as a director (1 page) |
15 July 2009 | Incorporation (20 pages) |
15 July 2009 | Incorporation (20 pages) |