London
EC2P 2YU
Director Name | Mr David Ramsey |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Diamond Retailer |
Country of Residence | Gb-Eng |
Correspondence Address | 11 Gables Close Datchet Slough SL3 9BB |
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 | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£236,483 |
Cash | £50,641 |
Current Liabilities | £477,745 |
Latest Accounts | 31 October 2012 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2020 | Notice of final account prior to dissolution (17 pages) |
22 March 2019 | Progress report in a winding up by the court (16 pages) |
16 March 2018 | Progress report in a winding up by the court (14 pages) |
20 March 2017 | INSOLVENCY:annual report for period up to 13/01/2017 (8 pages) |
20 March 2017 | INSOLVENCY:annual report for period up to 13/01/2017 (8 pages) |
16 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/01/2016 (8 pages) |
16 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/01/2016 (8 pages) |
20 February 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 30 Finsbury Square London EC2P 2YU on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 30 Finsbury Square London EC2P 2YU on 20 February 2015 (2 pages) |
11 February 2015 | Appointment of a liquidator (1 page) |
11 February 2015 | Appointment of a liquidator (1 page) |
20 June 2014 | Order of court to wind up (3 pages) |
20 June 2014 | Order of court to wind up (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 January 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
25 January 2013 | Amended accounts made up to 31 October 2011 (6 pages) |
29 November 2012 | Appointment of Lincoln Prevost as a director (3 pages) |
29 November 2012 | Appointment of Lincoln Prevost as a director (3 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Mr Lincoln Prevost as a director (2 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Mr Lincoln Prevost as a director (2 pages) |
23 November 2012 | Termination of appointment of David Ramsey as a director (2 pages) |
23 November 2012 | Termination of appointment of David Ramsey as a director (2 pages) |
4 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
4 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|