Woodford Green
IG8 7JF
Director Name | Dr Alexander Sutherland-Jones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2011) |
Role | Medical Officer (Nuclear Med) Retired |
Country of Residence | England |
Correspondence Address | The Ambulance Station 189-191 Hawley Road Dartford Kent DA1 1PB |
Director Name | Mr Kyriacos (Domenic) Kasinos |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Dwight Patrick Mighty |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Archinos Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Correspondence Address | 105 Baddow Close Woodford Green IG8 7JF |
Website | cctransfers.co.uk |
---|
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.7k at £0.001 | Dwight Mighty 4.63% Ordinary |
---|---|
54.4k at £0.001 | John Archer 32.54% Ordinary |
54.4k at £0.001 | Kyriacos (Domenic) Kasinos 32.54% Ordinary |
6.3k at £0.001 | Alex Sutherland-jones 3.74% Ordinary |
4k at £0.001 | Webb Capital PLC 2.40% Ordinary |
18.3k at £0.001 | Hawk Investment Holdings LTD 10.96% Ordinary |
18.3k at £0.001 | John Thomas Byfield 10.96% Ordinary |
2.7k at £0.001 | Clive Garston 1.64% Ordinary |
1000 at £0.001 | Archinos Holdings LTD 0.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £797,716 |
Net Worth | -£13,850 |
Cash | £2,017 |
Current Liabilities | £183,315 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2011 | Delivered on: 7 December 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Termination of appointment of Kyriacos (Domenic) Kasinos as a director on 11 June 2012 (2 pages) |
11 May 2016 | Termination of appointment of Allan Anthony Reeves as a director on 14 June 2012 (1 page) |
11 May 2016 | Termination of appointment of Dwight Patrick Mighty as a director on 14 June 2012 (1 page) |
29 May 2014 | Restoration by order of the court (5 pages) |
13 March 2014 | Final Gazette dissolved following liquidation (1 page) |
13 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2014 | Administrator's progress report to 11 December 2013 (14 pages) |
17 December 2013 | Administrator's progress report to 17 November 2013 (13 pages) |
17 December 2013 | Administrator's progress report to 11 December 2013 (14 pages) |
13 December 2013 | Notice of move from Administration to Dissolution (13 pages) |
25 June 2013 | Administrator's progress report to 17 May 2013 (12 pages) |
25 June 2013 | Notice of extension of period of Administration (1 page) |
17 January 2013 | Administrator's progress report to 13 December 2012 (20 pages) |
5 September 2012 | Result of meeting of creditors (45 pages) |
15 August 2012 | Statement of administrator's proposal (44 pages) |
22 June 2012 | Registered office address changed from the Ambulance Centre 8 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom on 22 June 2012 (2 pages) |
20 June 2012 | Appointment of an administrator (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Registered office address changed from the Ambulance Station 189 - 191 Hawley Rd Dartford Kent DA1 2PB United Kingdom on 13 April 2012 (1 page) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
29 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
22 November 2011 | Termination of appointment of John Archer as a director (1 page) |
22 November 2011 | Appointment of Mr Allan Anthony Reeves as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Registered office address changed from 105 Baddow Close Woodford Green Essex IG8 7JF England on 15 July 2011 (1 page) |
21 June 2011 | Termination of appointment of Alexander Sutherland-Jones as a director (1 page) |
20 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 13 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
13 April 2011 | Sub-division of shares on 13 March 2011 (5 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Notice of removal of restriction on the company's articles (2 pages) |
10 April 2011 | Appointment of Mr Dwight Patrick Mighty as a director (2 pages) |
18 March 2011 | Termination of appointment of Archinos Holdings Ltd as a director (1 page) |
18 March 2011 | Appointment of Mr Kyriacos (Domenic) Kasinos as a director (2 pages) |
13 January 2011 | Appointment of Dr Alexander Sutherland-Jones as a director (3 pages) |
6 September 2010 | Incorporation (23 pages) |