Bristol
BS1 6JS
Director Name | Mrs Ruth Paioes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Sheringham Avenue Romford RM7 9BX |
Secretary Name | Mrs Ruth Paioes |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Sheringham Avenue Romford RM7 9BX |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Notice of final account prior to dissolution (14 pages) |
29 December 2022 | Progress report in a winding up by the court (14 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
16 February 2022 | Notice of removal of liquidator by court (16 pages) |
10 January 2022 | Progress report in a winding up by the court (13 pages) |
18 December 2020 | Progress report in a winding up by the court (13 pages) |
27 August 2020 | Termination of appointment of Ruth Paioes as a secretary on 19 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Ruth Paioes as a director on 19 August 2020 (1 page) |
30 December 2019 | Progress report in a winding up by the court (13 pages) |
14 January 2019 | Progress report in a winding up by the court (18 pages) |
16 January 2018 | Progress report in a winding up by the court (13 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 01/11/2016 (11 pages) |
29 December 2016 | Insolvency:liquidators annual progress report to 01/11/2016 (11 pages) |
30 November 2015 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015 (2 pages) |
27 November 2015 | Appointment of a liquidator (1 page) |
27 November 2015 | Appointment of a liquidator (1 page) |
7 September 2014 | Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages) |
7 September 2014 | Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages) |
4 September 2014 | Appointment of a liquidator (1 page) |
4 September 2014 | Appointment of a liquidator (1 page) |
10 December 2013 | Order of court to wind up (2 pages) |
10 December 2013 | Order of court to wind up (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
11 July 2012 | Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Company name changed fieldnote LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Company name changed fieldnote LIMITED\certificate issued on 11/07/12
|
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Appointment of Mrs Ruth Paioes as a secretary (2 pages) |
25 January 2011 | Appointment of Mrs Ruth Paioes as a director (2 pages) |
25 January 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
25 January 2011 | Appointment of Mrs Ruth Paioes as a director (2 pages) |
25 January 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
25 January 2011 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
25 January 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Paul Townsend as a director (1 page) |
25 January 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Appointment of Mrs Ruth Paioes as a secretary (2 pages) |
21 October 2010 | Incorporation (23 pages) |
21 October 2010 | Incorporation (23 pages) |