London
EC1A 2AY
Director Name | Mr Paul Antony Bogle |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Ashley Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Paul Bogle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,951 |
Cash | £45,350 |
Current Liabilities | £127,048 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
1 September 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (8 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 13 November 2014 (8 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 13 November 2014 (8 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
22 November 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD on 22 November 2013 (2 pages) |
20 November 2013 | Statement of affairs with form 4.19 (6 pages) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Appointment of a voluntary liquidator (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Statement of affairs with form 4.19 (6 pages) |
20 November 2013 | Resolutions
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Ashley Lawrence on 6 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Director's details changed for Mr Paul Bogle on 6 January 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
8 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
16 April 2010 | Registered office address changed from 3 Cheniston Gardens Kensington London W8 6TG England on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 3 Cheniston Gardens Kensington London W8 6TG England on 16 April 2010 (1 page) |
7 January 2010 | Incorporation (23 pages) |
7 January 2010 | Incorporation (23 pages) |