Alderton
Wiltshire
SN14 6NL
Director Name | Aaron Robert Stevens |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British Virgin Isles |
Status | Closed |
Appointed | 03 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 April 2015) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Turner Little Limited Regency House Westminster Place York YO26 6RW |
Director Name | Mr Karl Suffolk |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 months after company formation) |
Appointment Duration | 1 year (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Wensleydale Drive Camberley Surrey GU15 1SP |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
685 at £1 | Ralph Cruickshank Maxwell 64.38% Ordinary |
---|---|
64 at £1 | Christopher Brian Davey 6.02% Ordinary |
300 at £1 | Richard Wassell 28.20% Ordinary |
15 at £1 | Karl Suffolk 1.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,723 |
Cash | £12,501 |
Current Liabilities | £138,371 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Notice of move from Administration to Dissolution on 23 December 2014 (14 pages) |
21 January 2015 | Administrator's progress report to 23 December 2014 (14 pages) |
11 June 2014 | Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 11 June 2014 (2 pages) |
10 June 2014 | Notice of appointment of replacement/additional administrator (7 pages) |
10 June 2014 | (7 pages) |
13 September 2013 | Result of meeting of creditors (2 pages) |
10 September 2013 | Statement of affairs with form 2.14B (7 pages) |
29 August 2013 | Statement of administrator's proposal (21 pages) |
9 July 2013 | Appointment of an administrator (1 page) |
9 July 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 9 July 2013 (2 pages) |
15 May 2013 | Appointment of Aaron Robert Stevens as a director on 3 May 2013 (3 pages) |
15 May 2013 | Appointment of Aaron Robert Stevens as a director on 3 May 2013 (3 pages) |
7 May 2013 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 7 May 2013 (1 page) |
12 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-12
|
13 December 2012 | Resolutions
|
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 4 July 2012
|
14 August 2012 | Termination of appointment of Karl Suffolk as a director on 23 July 2012 (1 page) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Appointment of Mr Karl Suffolk as a director on 1 July 2011 (2 pages) |
16 January 2012 | Appointment of Mr Karl Suffolk as a director on 1 July 2011 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Incorporation (21 pages) |