Temple Avenue
London
EC4Y 0HP
Secretary Name | Walter Robert Blairman |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 June 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor Titan Court Bishops Square Business Park Hatfield Hertfordshire AL10 9NA |
Director Name | Mr Antony Lionel Tambyrajah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 June 2017) |
Role | England |
Country of Residence | Retired |
Correspondence Address | 17 Dartmouth Park Road London NW5 1SU |
Director Name | Mr Walter Robert Blairman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Old Drive Welwyn Garden City Hertfordshire AL8 6TB |
Secretary Name | Miss Melanie Beck |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Old Drive Welwyn Garden City Hertfordshire AL8 6TB |
Director Name | Miss Melanie Beck |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Old Drive Welwyn Garden City Hertfordshire AL8 6TB |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £608 |
Cash | £77,634 |
Current Liabilities | £181,445 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (9 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (9 pages) |
9 March 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016 (1 page) |
17 February 2016 | Liquidators statement of receipts and payments to 7 January 2016 (9 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (9 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (9 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (8 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (8 pages) |
11 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (8 pages) |
11 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (8 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (11 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (11 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 7 January 2014 (11 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (11 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014 (2 pages) |
25 January 2013 | Statement of affairs with form 4.19 (6 pages) |
25 January 2013 | Statement of affairs with form 4.19 (6 pages) |
17 January 2013 | Appointment of Mr Antony Lionel Tambyrajah as a director (3 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Appointment of Mr Antony Lionel Tambyrajah as a director (3 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013 (2 pages) |
12 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
5 March 2012 | Appointment of Walter Robert Blairman as a secretary (2 pages) |
5 March 2012 | Appointment of Walter Robert Blairman as a director (2 pages) |
5 March 2012 | Appointment of Walter Robert Blairman as a secretary (2 pages) |
5 March 2012 | Appointment of Walter Robert Blairman as a director (2 pages) |
2 March 2012 | Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Melanie Beck as a secretary (1 page) |
2 March 2012 | Termination of appointment of Melanie Beck as a director (1 page) |
2 March 2012 | Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page) |
2 March 2012 | Termination of appointment of Melanie Beck as a director (1 page) |
2 March 2012 | Termination of appointment of Melanie Beck as a secretary (1 page) |
2 March 2012 | Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 September 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Termination of appointment of Walter Blairman as a director (1 page) |
16 August 2010 | Termination of appointment of Walter Blairman as a director (1 page) |
16 August 2010 | Appointment of Miss Melanie Beck as a director (2 pages) |
16 August 2010 | Appointment of Miss Melanie Beck as a director (2 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|