London
EC2N 2QP
Director Name | Mr Andrew Joseph Thadius Zgorski |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr James Brunel Whale |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mrs Nicola Elizabeth Whale |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £100 |
Cash | £4,692 |
Current Liabilities | £7,778 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 11 March 2019 (31 pages) |
2 May 2019 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2 May 2019 (2 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 11 March 2018 (31 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (28 pages) |
28 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (28 pages) |
28 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (28 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (27 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 11 March 2015 (27 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (27 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (27 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (27 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (27 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (34 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (34 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (34 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
30 May 2012 | Result of meeting of creditors (3 pages) |
30 May 2012 | Result of meeting of creditors (3 pages) |
29 May 2012 | Statement of administrator's proposal (62 pages) |
29 May 2012 | Statement of administrator's proposal (62 pages) |
30 March 2012 | Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
29 March 2012 | Appointment of an administrator (1 page) |
29 March 2012 | Appointment of an administrator (1 page) |
3 January 2012 | Termination of appointment of James Whale as a director (1 page) |
3 January 2012 | Termination of appointment of James Whale as a director (1 page) |
8 December 2011 | Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Appointment of Mr Andrew Zgorski as a director (2 pages) |
20 October 2011 | Appointment of Mr Andrew Zgorski as a director (2 pages) |
17 August 2011 | Termination of appointment of a director (2 pages) |
17 August 2011 | Termination of appointment of a director (2 pages) |
15 July 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 15 July 2011 (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
7 February 2011 | Appointment of Mr Gary West as a director (2 pages) |
7 February 2011 | Appointment of Mr Gary West as a director (2 pages) |
2 February 2011 | Termination of appointment of Nicola Whale as a director (1 page) |
2 February 2011 | Company name changed green knight consulting LTD\certificate issued on 02/02/11
|
2 February 2011 | Termination of appointment of Nicola Whale as a director (1 page) |
2 February 2011 | Company name changed green knight consulting LTD\certificate issued on 02/02/11
|
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|