Woodford Green
Essex
IG8 8HD
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Status | Resigned |
Appointed | 13 December 2010(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brett Palos Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Rosmarino Capital LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,525 |
Cash | £59,723 |
Current Liabilities | £1,200 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2011 | Delivered on: 23 December 2011 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H holyrood court 3 and 5 gloucester avenue london t/nos NGL799697 and NGL880369 see image for full details. Outstanding |
---|
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 October 2017 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ to Gable House 239 Regents Park Road London N3 3LF on 19 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Declaration of solvency (5 pages) |
18 October 2017 | Appointment of a voluntary liquidator (1 page) |
25 September 2017 | Termination of appointment of Brett Alexander Palos as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Brett Alexander Palos as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 19 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Mark Adams as a director on 19 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Bruce Weir Ritchie as a director on 19 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Mark Adams as a director on 19 September 2017 (2 pages) |
19 July 2017 | Satisfaction of charge 1 in full (7 pages) |
19 July 2017 | Satisfaction of charge 1 in full (7 pages) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages) |
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Mr Brett Alexander Palos on 10 July 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
28 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 11 March 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Bruce Weir Ritchie on 11 March 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Brett Alexander Palos on 10 July 2013 (2 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
10 May 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 May 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
4 May 2012 | Current accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
23 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
11 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 November 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 40 Park Street Westminster London W1K 2JG England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 40 Park Street Westminster London W1K 2JG England on 27 June 2011 (1 page) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
7 February 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 7 February 2011 (1 page) |
17 December 2010 | Appointment of Mr Bruce Weir Ritchie as a director (2 pages) |
17 December 2010 | Appointment of Mr Brett Palos as a director (2 pages) |
17 December 2010 | Appointment of Mr Brett Palos as a director (2 pages) |
17 December 2010 | Appointment of Mr Jonathan Simon David Anthony Rust as a secretary (2 pages) |
17 December 2010 | Appointment of Mr Jonathan Simon David Anthony Rust as a secretary (2 pages) |
17 December 2010 | Appointment of Mr Bruce Weir Ritchie as a director (2 pages) |
13 December 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
13 December 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
22 November 2010 | Incorporation (18 pages) |
22 November 2010 | Incorporation (18 pages) |