London
SW2 3TP
Director Name | Mr John Weaver |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 09 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Peverell Avenue East Poundbury Dorchester Dorset |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 March 2017) |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Miss Karen Ann Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Director Name | Stephen James Brown |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Friars Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2010(same day as company formation) |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£287,990 |
Current Liabilities | £313,703 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 September 2015 | Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 30 September 2015 (2 pages) |
23 September 2015 | Statement of affairs with form 4.19 (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
9 September 2015 | Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages) |
9 September 2015 | Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Friars Management Services Limited as a secretary on 15 July 2015 (1 page) |
17 July 2015 | Appointment of Kac Services Limited as a secretary on 16 July 2015 (2 pages) |
13 April 2015 | Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015 (1 page) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 February 2014 | Appointment of Mr John Weaver as a director (2 pages) |
14 February 2014 | Termination of appointment of Stephen Brown as a director (1 page) |
14 February 2014 | Termination of appointment of Stephen Brown as a director (1 page) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Termination of appointment of Karen Clark as a director (1 page) |
19 April 2011 | Appointment of Peter Anthony Ronald Ellul as a director (3 pages) |
19 April 2011 | Appointment of Stephen James Brown as a director (3 pages) |
2 November 2010 | Incorporation (49 pages) |