Stoke Bruerne
Northants
NN12 7SJ
Director Name | Mrs Riham Fouad Alghanim |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 20 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 March 2016) |
Role | Investor |
Country of Residence | Kuwait |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr James Robert Mackenzie Dulieu |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 March 2016) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 24 Conduit Place London W2 1EP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£59,363 |
Cash | £82,158 |
Current Liabilities | £173,728 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
10 December 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 16 July 2015 (22 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (22 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 16 July 2015 (22 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 16 July 2014 (18 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (18 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (18 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 July 2013 | Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE England on 25 July 2013 (2 pages) |
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Resolutions
|
22 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (7 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Statement of affairs with form 4.19 (7 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Mr James Robert Mackenzie Dulieu on 1 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 November 2011 | Duplicate mortgage certificatecharge no:1 (7 pages) |
15 November 2011 | Duplicate mortgage certificatecharge no:1 (7 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2011 | Appointment of Mrs Riham Fouad Alghanim as a director (2 pages) |
28 September 2011 | Appointment of Mrs Riham Fouad Alghanim as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
21 September 2011 | Appointment of Mr James Robert Mackenzie Dulieu as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
21 September 2011 | Registered office address changed from Rookery Barn 15 Rookery Lane Stoke Bruerne Northants NN12 7SJ England on 21 September 2011 (1 page) |
21 September 2011 | Appointment of Mr James Robert Mackenzie Dulieu as a director (2 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
21 September 2011 | Registered office address changed from Rookery Barn 15 Rookery Lane Stoke Bruerne Northants NN12 7SJ England on 21 September 2011 (1 page) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 July 2010 | Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ms Tracey Bothingdon on 5 July 2010 (2 pages) |
1 July 2010 | Incorporation (20 pages) |
1 July 2010 | Incorporation (20 pages) |