Stratford-Upon-Avon
Warwickshire
CV37 7LB
Director Name | Mrs Hayley Matiya |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years (closed 26 September 2015) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Website | www.nesbittedison.co.uk |
---|
Registered Address | C/O 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 |
50 at £0.01 | Mr Kufakunesu Matiya 50.00% Ordinary |
---|---|
50 at £0.01 | Mrs Hayley Matiya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,432 |
Cash | £27 |
Current Liabilities | £30,552 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 19 June 2015 (11 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (11 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 10 July 2014 (2 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of affairs with form 4.19 (5 pages) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (5 pages) |
5 June 2013 | Resolutions
|
11 May 2013 | Registered office address changed from 3 Scott Close Stratford-upon-Avon Warwickshire CV37 7LB United Kingdom on 11 May 2013 (1 page) |
11 May 2013 | Registered office address changed from 3 Scott Close Stratford-upon-Avon Warwickshire CV37 7LB United Kingdom on 11 May 2013 (1 page) |
26 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 April 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (3 pages) |
21 February 2013 | Application to strike the company off the register (3 pages) |
4 February 2013 | Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page) |
17 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
18 September 2012 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England on 18 September 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages) |
12 September 2011 | Appointment of Mrs Hayley Matiya as a director (2 pages) |
12 September 2011 | Appointment of Mrs Hayley Matiya as a director (2 pages) |
12 September 2011 | Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2009 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
17 November 2009 | Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
29 October 2009 | Director's details changed for Mr Kufakunesu Batanayi on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from . 10 John Street Stratford upon Avon CV37 6UB England on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from . 10 John Street Stratford upon Avon CV37 6UB England on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Kufakunesu Batanayi on 29 October 2009 (2 pages) |
28 October 2009 | Incorporation (50 pages) |
28 October 2009 | Incorporation (50 pages) |