London
WC2A 3BP
Director Name | Mr John Gordon Hogg |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 February 2011(same day as company formation) |
Role | Electrician |
Country of Residence | Canada |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2014) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | 3 Field Court Gray’S Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£180,739 |
Cash | £120,023 |
Current Liabilities | £1,234,280 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 26 March 2018 (15 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (20 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (20 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (19 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (19 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (20 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (20 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (20 pages) |
24 April 2014 | Administrator's progress report to 27 March 2014 (20 pages) |
24 April 2014 | Administrator's progress report to 27 March 2014 (20 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 February 2014 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
21 February 2014 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of F&L Cosec Limited as a secretary (1 page) |
12 November 2013 | Administrator's progress report to 18 October 2013 (21 pages) |
12 November 2013 | Administrator's progress report to 18 October 2013 (21 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
1 July 2013 | Result of meeting of creditors (2 pages) |
1 July 2013 | Result of meeting of creditors (2 pages) |
7 June 2013 | Statement of administrator's proposal (23 pages) |
7 June 2013 | Statement of administrator's proposal (23 pages) |
5 June 2013 | Statement of affairs with form 2.14B (8 pages) |
5 June 2013 | Statement of affairs with form 2.14B (8 pages) |
30 April 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 30 April 2013 (2 pages) |
29 April 2013 | Appointment of an administrator (1 page) |
29 April 2013 | Appointment of an administrator (1 page) |
27 February 2013 | Director's details changed for Mrs Debbie Lynn Hogg on 21 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Director's details changed for Mrs Debbie Lynn Hogg on 21 February 2013 (2 pages) |
27 February 2013 | Director's details changed for John Gordon Hogg on 21 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Director's details changed for John Gordon Hogg on 21 February 2013 (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2012 | Director's details changed for Debbie Hogg on 21 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Debbie Hogg on 21 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
14 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
21 February 2011 | Incorporation (36 pages) |
21 February 2011 | Incorporation (36 pages) |