Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director Name | No Saints Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 September 2016) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emw Picton Howell Llp Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Andrew Geoffrey Marks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(2 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 20 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | No Saints Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2012) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,130,663 |
Gross Profit | £1,645,430 |
Net Worth | -£1,073,700 |
Cash | £10,000 |
Current Liabilities | £1,388,237 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2016 | Administrator's progress report to 27 May 2016 (26 pages) |
14 June 2016 | Notice of move from Administration to Dissolution on 27 May 2016 (26 pages) |
12 January 2016 | Administrator's progress report to 12 December 2015 (30 pages) |
30 June 2015 | Administrator's progress report to 12 June 2015 (33 pages) |
30 June 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Administrator's progress report to 6 January 2015 (76 pages) |
12 February 2015 | Administrator's progress report to 6 January 2015 (76 pages) |
13 January 2015 | Statement of affairs with form 2.14B (5 pages) |
25 November 2014 | Termination of appointment of Emw Secretaries Limited as a secretary on 24 November 2014 (1 page) |
16 September 2014 | Notice of deemed approval of proposals (3 pages) |
5 September 2014 | Statement of administrator's proposal (91 pages) |
22 July 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 110 Cannon Street London EC4N 6EU on 22 July 2014 (2 pages) |
21 July 2014 | Appointment of an administrator (1 page) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 September 2013 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
3 September 2013 | Registration of charge 073860260003 (33 pages) |
22 August 2013 | Appointment of Ian Zant-Boer as a director (2 pages) |
30 July 2013 | Termination of appointment of Andrew Marks as a director (1 page) |
5 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Full accounts made up to 2 October 2011 (15 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Appointment of No Saints Group Limited as a director (2 pages) |
16 October 2012 | Termination of appointment of No Saints Limited as a director (1 page) |
16 October 2012 | Full accounts made up to 2 October 2011 (15 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2012 | Company name changed we are: live LIMITED\certificate issued on 21/06/12
|
19 June 2012 | Director's details changed for Mr Stephen Charles Thomas on 31 January 2012 (2 pages) |
18 October 2011 | Director's details changed for Andrew Geoffrey Marks on 23 September 2011 (2 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of No Saints Limited as a director (2 pages) |
11 January 2011 | Appointment of Stephen Charles Thomas as a director (2 pages) |
15 November 2010 | Appointment of Andrew Geoffrey Marks as a director (2 pages) |
15 November 2010 | Termination of appointment of Ian Zant-Boer as a director (1 page) |
15 November 2010 | Termination of appointment of Emw Directors Limited as a director (1 page) |
11 November 2010 | Change of name notice (2 pages) |
11 November 2010 | Company name changed ifld 2 LIMITED\certificate issued on 11/11/10
|
23 September 2010 | Incorporation (23 pages) |