London
E1 5LS
Director Name | Mr Craig Robert Wills |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 34 Bromells Road London SW4 0BG |
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 | 2013 |
---|---|
Net Worth | £42,946 |
Cash | £1,155 |
Current Liabilities | £116,590 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2021 | Notice of final account prior to dissolution (23 pages) |
19 October 2020 | Appointment of a liquidator (3 pages) |
16 October 2020 | Notice of removal of liquidator by court (7 pages) |
3 June 2020 | Progress report in a winding up by the court (19 pages) |
31 July 2019 | Progress report in a winding up by the court (22 pages) |
17 December 2018 | 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 17 December 2018 (2 pages) |
29 July 2018 | Progress report in a winding up by the court (20 pages) |
31 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 July 2017 (2 pages) |
25 July 2017 | Progress report in a winding up by the court (19 pages) |
25 July 2017 | Progress report in a winding up by the court (19 pages) |
14 July 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/05/2016 (14 pages) |
14 July 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/05/2016 (14 pages) |
9 June 2015 | Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages) |
8 June 2015 | Appointment of a liquidator (1 page) |
8 June 2015 | Appointment of a liquidator (1 page) |
12 May 2015 | Order of court to wind up (4 pages) |
12 May 2015 | Order of court to wind up (4 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
3 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
3 August 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (12 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
4 November 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (17 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (17 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2010 | Incorporation (22 pages) |
17 May 2010 | Incorporation (22 pages) |