London
SE1 9QR
Director Name | Mrs Irene Patricia Dymott |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Samuel Nathan Jenkins |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Builder |
Correspondence Address | 92 Knockholt Road Margate Kent CT9 3HP |
Director Name | Ms Samantha Claire Marshall |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Northdown Road Cliftonville Margate Kent CT9 2QN |
Director Name | Ms Samantha Claire Marshall |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Northdown Road Cliftonville Margate Kent CT9 2QN |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Samantha Claire Marshall 51.00% Ordinary |
---|---|
450 at £1 | Lianne Bajalan 45.00% Ordinary |
40 at £1 | Irene Patricia Dymott 4.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £284,646 |
Gross Profit | £66,095 |
Net Worth | -£51,927 |
Cash | £6,526 |
Current Liabilities | £81,577 |
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (16 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (16 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (16 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (16 pages) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 August 2012 | Administrator's progress report to 25 July 2012 (12 pages) |
14 August 2012 | Administrator's progress report to 25 July 2012 (12 pages) |
11 April 2012 | Notice of deemed approval of proposals (1 page) |
11 April 2012 | Notice of deemed approval of proposals (1 page) |
26 March 2012 | Statement of administrator's proposal (23 pages) |
26 March 2012 | Statement of administrator's proposal (23 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Registered office address changed from 148 Northdown Road Cliftonville Margate Kent CT9 2QN on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
1 February 2012 | Registered office address changed from 148 Northdown Road Cliftonville Margate Kent CT9 2QN on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 148 Northdown Road Cliftonville Margate Kent CT9 2QN on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of an administrator (1 page) |
20 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Secretary's details changed for Colin Michael Dymott on 12 August 2011 (1 page) |
27 September 2011 | Director's details changed for Mrs Irene Patricia Dymott on 12 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Secretary's details changed for Colin Michael Dymott on 12 August 2011 (1 page) |
27 September 2011 | Director's details changed for Mrs Irene Patricia Dymott on 12 August 2011 (2 pages) |
24 March 2011 | Termination of appointment of Samantha Marshall as a director (2 pages) |
24 March 2011 | Termination of appointment of Samantha Marshall as a director (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Appointment of Samantha Claire Marshall as a director (7 pages) |
11 May 2010 | Appointment of Samantha Claire Marshall as a director (7 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2010 | Appointment of Irene Patricia Dymott as a director (2 pages) |
20 April 2010 | Appointment of Irene Patricia Dymott as a director (2 pages) |
7 April 2010 | Termination of appointment of Samantha Marshall as a director (2 pages) |
7 April 2010 | Termination of appointment of Samantha Marshall as a director (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
18 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
15 March 2010 | Appointment of Colin Michael Dymott as a secretary (3 pages) |
15 March 2010 | Appointment of Colin Michael Dymott as a secretary (3 pages) |
24 February 2010 | Termination of appointment of Samuel Jenkins as a director (2 pages) |
24 February 2010 | Termination of appointment of Samuel Jenkins as a director (2 pages) |
9 February 2010 | Appointment of Samantha Claire Marshall as a director (3 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Samantha Claire Marshall as a director (3 pages) |
9 February 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 9 February 2010 (2 pages) |
25 September 2009 | Incorporation (11 pages) |
25 September 2009 | Incorporation (11 pages) |