Wellington
Telford
Shropshire
TF1 1EB
Director Name | Mr Stephen James Walsh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bridge Road Wellington Telford Shropshire TF1 1EB |
Director Name | Mr Timothy Charles Bullock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4 3AQ |
Director Name | Mr Paul Anthony Newey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square London EC4 3AQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
35k at £1 | New Wave Ventures LLP 97.22% Redeemable Preference |
---|---|
580 at £1 | Martin Allen 1.61% Ordinary A |
370 at £1 | New Wave Ventures LLP 1.03% Ordinary A |
50 at £1 | Stephen James Walsh 0.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,538 |
Cash | £61,943 |
Current Liabilities | £15,382 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 July 2015 | Final Gazette dissolved following liquidation (1 page) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 April 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (7 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 9 April 2014 (7 pages) |
7 May 2013 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages) |
7 May 2013 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages) |
7 May 2013 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom on 7 May 2013 (3 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Statement of affairs with form 4.19 (5 pages) |
19 April 2013 | Resolutions
|
11 September 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
11 September 2012 | Termination of appointment of Stephen Walsh as a director (1 page) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
29 August 2012 | Termination of appointment of Timothy Bullock as a director (1 page) |
29 August 2012 | Termination of appointment of Paul Newey as a director (1 page) |
29 August 2012 | Termination of appointment of Timothy Bullock as a director (1 page) |
29 August 2012 | Termination of appointment of Paul Newey as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
25 October 2011 | Appointment of Mr Paul Anthony Newey as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Charles Bullock as a director (2 pages) |
25 October 2011 | Appointment of Mr Paul Anthony Newey as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Charles Bullock as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Martin Allen on 18 February 2011 (2 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
3 September 2010 | Incorporation (23 pages) |
3 September 2010 | Incorporation (23 pages) |