London
NW1 6BB
Director Name | Mr Adam Dowling |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pipers Close Fowlmere Royston Hertfordshire SG8 7RX |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £83,125 |
Cash | £29,454 |
Current Liabilities | £146,305 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2016 | Final Gazette dissolved following liquidation (1 page) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 June 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
12 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (15 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (15 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (15 pages) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Change of name notice (2 pages) |
20 June 2014 | Liquidators statement of receipts and payments to 14 April 2014 (24 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (24 pages) |
20 June 2014 | Liquidators' statement of receipts and payments to 14 April 2014 (24 pages) |
4 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 April 2013 | Registered office address changed from 1 Waterloo Farm Court Yard Stotfold Road Arlesey Bedfordshire SG15 6XP England on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 1 Waterloo Farm Court Yard Stotfold Road Arlesey Bedfordshire SG15 6XP England on 30 April 2013 (2 pages) |
29 April 2013 | Statement of affairs with form 4.19 (9 pages) |
29 April 2013 | Statement of affairs with form 4.19 (9 pages) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Appointment of a voluntary liquidator (1 page) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
18 December 2012 | Company name changed zero carbon (uk) group LIMITED\certificate issued on 18/12/12
|
18 December 2012 | Company name changed zero carbon (uk) group LIMITED\certificate issued on 18/12/12
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Appointment of Mrs Gemma Paula Dowling as a director (2 pages) |
8 March 2011 | Appointment of Mrs Gemma Paula Dowling as a director (2 pages) |
8 March 2011 | Termination of appointment of Adam Dowling as a director (1 page) |
8 March 2011 | Termination of appointment of Adam Dowling as a director (1 page) |
14 December 2010 | Incorporation (22 pages) |
14 December 2010 | Incorporation (22 pages) |