24 Southwark Street
London
SE1 1TY
Director Name | Christopher Paul Sibley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hop Exchange Bankside 24 Southwark Street London SE1 1TY |
Director Name | Luke Adam Bartholomew Wessely |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elms House Finches Lane Twyford Winchester Hampshire SO21 1QF |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Director Name | Mr Gordon William Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 month after company formation) |
Appointment Duration | 3 months (resigned 08 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Director Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Registered Address | The Hop Exchange Bankside 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Core Plus Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,139 |
Cash | £3,667 |
Current Liabilities | £92,455 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (10 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 15 August 2014 (10 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (10 pages) |
21 August 2013 | Statement of affairs with form 4.19 (5 pages) |
21 August 2013 | Resolutions
|
21 August 2013 | Statement of affairs with form 4.19 (5 pages) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Resolutions
|
20 August 2013 | Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 August 2013 (2 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2011 | Registered office address changed from Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 19 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
22 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
6 June 2011 | Appointment of Luke Adam Bartholomew Wessely as a director (3 pages) |
6 June 2011 | Appointment of Luke Adam Bartholomew Wessely as a director (3 pages) |
3 November 2010 | Appointment of Mr Keith Lewis as a director (3 pages) |
3 November 2010 | Appointment of Mr Keith Lewis as a director (3 pages) |
1 November 2010 | Appointment of Christopher Sibley as a director (3 pages) |
1 November 2010 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Christopher Sibley as a director (3 pages) |
1 November 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Termination of appointment of Gordon Reid as a director (2 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Termination of appointment of Barlow Robbins Secretariat Limited as a director (2 pages) |
1 November 2010 | Termination of appointment of Barlow Robbins Secretariat Limited as a director (2 pages) |
1 November 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of Gordon Reid as a director (2 pages) |
19 October 2010 | Company name changed 305 quarry street LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed 305 quarry street LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
12 July 2010 | Termination of appointment of Christine Goodyear as a director (2 pages) |
12 July 2010 | Appointment of Gordon William Reid as a director (3 pages) |
12 July 2010 | Termination of appointment of Christine Goodyear as a director (2 pages) |
12 July 2010 | Appointment of Gordon William Reid as a director (3 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|