London
WC1H 9LT
Director Name | Mr Dale Thomas Jones |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C6-C7 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY |
Secretary Name | Sandringham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£30,337 |
Current Liabilities | £288,435 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Notice of move from Administration to Dissolution on 28 October 2014 (25 pages) |
4 June 2014 | Administrator's progress report to 3 May 2014 (18 pages) |
4 June 2014 | Administrator's progress report to 3 May 2014 (18 pages) |
13 January 2014 | Result of meeting of creditors (4 pages) |
27 December 2013 | Statement of affairs with form 2.14B (7 pages) |
27 December 2013 | Statement of administrator's proposal (30 pages) |
7 November 2013 | Registered office address changed from C6-C7 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from C6-C7 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY on 7 November 2013 (2 pages) |
6 November 2013 | Appointment of an administrator (1 page) |
17 August 2013 | Registration of charge 073106750004, created on 16 August 2013 (22 pages) |
24 June 2013 | Termination of appointment of Dale Thomas Jones as a director on 21 June 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
15 March 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Registered office address changed from C/O Rothman Pantall Llp 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 20 September 2012 (1 page) |
3 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
9 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Accounts made up to 31 July 2011 (3 pages) |
29 February 2012 | Termination of appointment of Sandringham Company Secretaries Limited as a secretary on 22 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Appointment of Mr Dean Robert Churcher as a director on 22 February 2012 (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
24 February 2012 | Company name changed encore management solutions LIMITED\certificate issued on 24/02/12
|
28 November 2011 | Director's details changed for Mr Dale Thomas Jones on 28 November 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Dale Thomas Jones on 20 May 2011 (2 pages) |
12 July 2010 | Incorporation (23 pages) |