70-78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr Graham Richard Halsey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ellerby Street London SW6 6EX |
Director Name | Mr Simon Joseph Pollins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chandos Avenue London N20 9DX |
Director Name | Mrs Polly Shalson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Alison Saul |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Richard Marc Lipman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broad London NW9 7BT |
Director Name | William Basil Barlow |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2012(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Director Name | Maureen Wilson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £427,718 |
Cash | £341,297 |
Current Liabilities | £1,329,276 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
14 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 April 2017 | INSOLVENCY:Hard Copy of C.O. to defer dissolution (2 pages) |
7 April 2017 | INSOLVENCY:Hard Copy of C.O. to defer dissolution (2 pages) |
31 March 2017 | Deferment of dissolution (voluntary) (2 pages) |
31 March 2017 | Deferment of dissolution (voluntary) (2 pages) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 2 March 2016 (16 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (16 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (16 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (16 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (16 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (16 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (16 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
18 March 2014 | Administrator's progress report to 3 March 2014 (17 pages) |
18 March 2014 | Administrator's progress report to 3 March 2014 (17 pages) |
18 March 2014 | Administrator's progress report to 3 March 2014 (17 pages) |
3 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 October 2013 | Administrator's progress report to 11 October 2013 (17 pages) |
18 October 2013 | Administrator's progress report to 11 October 2013 (17 pages) |
18 June 2013 | Result of meeting of creditors (2 pages) |
18 June 2013 | Result of meeting of creditors (2 pages) |
30 May 2013 | Statement of administrator's proposal (27 pages) |
30 May 2013 | Statement of administrator's proposal (27 pages) |
21 May 2013 | Statement of affairs with form 2.14B (8 pages) |
21 May 2013 | Statement of affairs with form 2.14B (8 pages) |
26 April 2013 | Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX, United Kingdom on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from , Lanmor House 370/386 High Road, Wembley, Middlesex, HA9 6AX, United Kingdom on 26 April 2013 (2 pages) |
24 April 2013 | Appointment of an administrator (1 page) |
24 April 2013 | Appointment of an administrator (1 page) |
3 April 2013 | Termination of appointment of Maureen Wilson as a director (1 page) |
3 April 2013 | Termination of appointment of Maureen Wilson as a director (1 page) |
3 April 2013 | Termination of appointment of William Barlow as a director (1 page) |
3 April 2013 | Termination of appointment of William Barlow as a director (1 page) |
25 February 2013 | Termination of appointment of Alison Saul as a director (1 page) |
25 February 2013 | Termination of appointment of Alison Saul as a director (1 page) |
4 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (18 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (18 pages) |
25 October 2012 | Appointment of Mr Graham Richard Halsey as a director (2 pages) |
25 October 2012 | Appointment of Mr Graham Richard Halsey as a director (2 pages) |
19 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
19 October 2012 | Director's details changed for William Basil Barlow on 17 July 2012 (2 pages) |
19 October 2012 | Director's details changed for William Basil Barlow on 17 July 2012 (2 pages) |
19 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
19 September 2012 | Appointment of Maureen Wilson as a director (2 pages) |
19 September 2012 | Appointment of Maureen Wilson as a director (2 pages) |
3 September 2012 | Sub-division of shares on 15 August 2012 (5 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
3 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Sub-division of shares on 15 August 2012 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 February 2012 | Appointment of William Basil Barlow as a director (2 pages) |
9 February 2012 | Appointment of William Basil Barlow as a director (2 pages) |
14 December 2011 | Termination of appointment of Richard Lipman as a director (1 page) |
14 December 2011 | Termination of appointment of Richard Lipman as a director (1 page) |
29 September 2011 | Appointment of Jeremy Paul Shalson as a director (2 pages) |
29 September 2011 | Appointment of Jeremy Paul Shalson as a director (2 pages) |
24 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Polly Shalson as a director (1 page) |
9 May 2011 | Termination of appointment of Polly Shalson as a director (1 page) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page) |
27 May 2010 | Appointment of Richard Marc Lipman as a director (2 pages) |
27 May 2010 | Appointment of Richard Marc Lipman as a director (2 pages) |
8 March 2010 | Director's details changed for Alison Saul on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alison Saul on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mrs Polly Shalson on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Alison Saul on 1 March 2010 (2 pages) |
18 November 2009 | Company name changed braddon LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed braddon LIMITED\certificate issued on 18/11/09
|
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Resolutions
|
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
21 October 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
16 September 2009 | Director's change of particulars / alison saul / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / alison saul / 16/09/2009 (1 page) |
9 September 2009 | Director appointed alison saul (1 page) |
9 September 2009 | Appointment terminated director simon pollins (1 page) |
9 September 2009 | Director appointed alison saul (1 page) |
9 September 2009 | Appointment terminated director simon pollins (1 page) |
13 August 2009 | Memorandum and Articles of Association (12 pages) |
13 August 2009 | Memorandum and Articles of Association (12 pages) |
12 August 2009 | Company name changed pitch well international LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed pitch well international LIMITED\certificate issued on 12/08/09 (2 pages) |
17 July 2009 | Incorporation (17 pages) |
17 July 2009 | Incorporation (17 pages) |