London
N12 8LY
Director Name | Mr Arjan Breure |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 June 2016) |
Role | Private Equity Executive |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Mark Rowley McGuinness-Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 03 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
Director Name | Mr Richard Elliott Hugh Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawk House Linkside South Beacon Hill Surrey GU26 6NX |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,253 |
Cash | £133,444 |
Current Liabilities | £963,793 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (11 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (11 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (11 pages) |
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Administrator's progress report to 5 June 2014 (14 pages) |
18 June 2014 | Administrator's progress report to 5 June 2014 (14 pages) |
5 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 March 2014 | Administrator's progress report to 21 February 2014 (14 pages) |
14 January 2014 | Statement of affairs with form 2.14B (5 pages) |
23 December 2013 | Statement of affairs with form 2.14B (3 pages) |
7 November 2013 | Result of meeting of creditors (2 pages) |
21 October 2013 | Statement of administrator's proposal (24 pages) |
3 September 2013 | Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from the Media Centre 19 Bolsover Street London W1W 5NA on 3 September 2013 (2 pages) |
30 August 2013 | Appointment of an administrator (1 page) |
22 May 2013 | Director's details changed for Mr Spyro Korsanos on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Spyro Korsanos on 1 May 2013 (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
13 March 2013 | Director's details changed for Arjan Breure on 22 February 2013 (2 pages) |
13 March 2013 | Director's details changed for Arjan Breure on 22 February 2013 (2 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (3 pages) |
19 July 2012 | Termination of appointment of Richard Lee as a director (1 page) |
7 June 2012 | Director's details changed for Spyro Korsanos on 19 May 2012 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Arjan Breure as a director (3 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Current accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
2 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Spyro Korsanos on 28 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 57-61 Mortimer Street London W1W 8HS on 20 January 2010 (2 pages) |
11 December 2009 | Appointment of Richard Lee as a director (3 pages) |
27 November 2009 | Termination of appointment of Fred Garner as a director (2 pages) |
27 November 2009 | Sub-division of shares on 12 November 2009 (5 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
19 November 2009 | Appointment of Spyro Korsanos as a director (3 pages) |
12 November 2009 | Incorporation
|