London
E17 5BU
Director Name | Sophie Coolbaugh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 April 2010(2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 July 2016) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ardleigh Road London E17 5BU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Richard John Schuman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1r10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,092 |
Cash | £3,363 |
Current Liabilities | £40,227 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (1 page) |
25 April 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (1 page) |
25 April 2016 | Liquidators statement of receipts and payments to 8 April 2016 (1 page) |
25 April 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp 1 America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Resolve Partners Llp 1 America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
30 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (12 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 24 February 2015 (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (12 pages) |
17 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 March 2014 | Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 25 Ardleigh Road London E17 5BU England on 3 March 2014 (2 pages) |
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Statement of affairs with form 4.19 (6 pages) |
28 February 2014 | Resolutions
|
28 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Statement of affairs with form 4.19 (6 pages) |
28 February 2014 | Resolutions
|
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 March 2013 | Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Director's details changed for Jason Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Director's details changed for Sophie Coolbaugh on 1 September 2010 (2 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
4 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
17 April 2012 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
9 March 2012 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 9 March 2012 (1 page) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 9 September 2011 (1 page) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
18 May 2010 | Change of share class name or designation (2 pages) |
18 May 2010 | Change of share class name or designation (2 pages) |
7 April 2010 | Appointment of Sophie Coolbaugh as a director (2 pages) |
7 April 2010 | Termination of appointment of Richard Schuman as a director (1 page) |
7 April 2010 | Termination of appointment of Richard Schuman as a director (1 page) |
7 April 2010 | Appointment of Sophie Coolbaugh as a director (2 pages) |
7 April 2010 | Appointment of Jason Coolbaugh as a director (2 pages) |
7 April 2010 | Appointment of Jason Coolbaugh as a director (2 pages) |
22 March 2010 | Appointment of Mr Richard John Schuman as a director (2 pages) |
22 March 2010 | Appointment of Mr Richard John Schuman as a director (2 pages) |
17 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 February 2010 | Incorporation (22 pages) |
3 February 2010 | Incorporation (22 pages) |