St Albans
Hertfordshire
AL1 2QT
Director Name | Mr James Alan Marlow |
---|---|
Date of Birth | December 1976 (Born 47 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 | 40 Venus Avenue Biggleswade Bedfordshire SG18 8FJ |
Director Name | Mr Grant Peck |
---|---|
Date of Birth | July 1983 (Born 40 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 | 14 Kentford Close East Hunsbury Northampton Northamptonshire NN4 0DB |
Director Name | Mr David Alexander Popeck |
---|---|
Date of Birth | May 1974 (Born 50 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 | 53 Leighton Road Bush Hill Park Enfield Middlesex EN1 1XL |
Registered Address | Opus Restructuring Llp 1 Eversholt Street London NW1 2DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,398 |
Cash | £15,813 |
Current Liabilities | £28,329 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 November 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 June 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to 1 Eversholt Street London NW1 2DN on 14 June 2016 (2 pages) |
22 September 2015 | Registered office address changed from 40 Venus Avenue Biggleswade Beds SG18 8FJ to One Euston Square 40 Melton Street London NW1 2FD on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 40 Venus Avenue Biggleswade Beds SG18 8FJ to One Euston Square 40 Melton Street London NW1 2FD on 22 September 2015 (2 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Statement of affairs with form 4.19 (7 pages) |
21 September 2015 | Statement of affairs with form 4.19 (7 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Resolutions
|
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Mr James Marlow on 20 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr James Marlow on 20 December 2012 (3 pages) |
15 January 2013 | Registered office address changed from 7 Birch Grove Lower Stondon Bedfordshire SG16 6EH England on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 7 Birch Grove Lower Stondon Bedfordshire SG16 6EH England on 15 January 2013 (2 pages) |
6 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|