London
EC2V 7QF
Director Name | Mr Peter Francis Connolly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | C/O 88 Wood Street London EC2V 7QF |
Secretary Name | Ruskin House Company Services Liited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | Ruskin House 40/41 Museum Street London WC1A 1LT |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2011(same day as company formation) |
Correspondence Address | Ruskin House 40/41 Museum Street London WC1A 1LT |
Director Name | Mr Alan David Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin House 40/41 Museum Street London WC1A 1LT |
Registered Address | C/O 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
4 at £1 | Peter Andrew Alexander 50.00% Ordinary |
---|---|
4 at £1 | Peter Francis Connolly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,433 |
Cash | £9,026 |
Current Liabilities | £66,255 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2011 | Delivered on: 15 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H westerhope units, long lane, dunkeswell, honiton, devon, t/no: DN279001 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
1 December 2011 | Delivered on: 6 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2018 | Notice of move from Administration to Dissolution (24 pages) |
22 May 2018 | Administrator's progress report (20 pages) |
10 November 2017 | Administrator's progress report (22 pages) |
10 November 2017 | Administrator's progress report (22 pages) |
20 October 2017 | Notice of extension of period of Administration (3 pages) |
20 October 2017 | Notice of extension of period of Administration (3 pages) |
24 May 2017 | Administrator's progress report (32 pages) |
24 May 2017 | Administrator's progress report (32 pages) |
24 January 2017 | Result of meeting of creditors (36 pages) |
24 January 2017 | Result of meeting of creditors (36 pages) |
16 December 2016 | Statement of affairs with form 2.14B (6 pages) |
16 December 2016 | Statement of administrator's proposal (35 pages) |
16 December 2016 | Statement of administrator's proposal (35 pages) |
16 December 2016 | Statement of affairs with form 2.14B (6 pages) |
9 November 2016 | Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to C/O 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to C/O 88 Wood Street London EC2V 7QF on 9 November 2016 (2 pages) |
3 November 2016 | Appointment of an administrator (1 page) |
3 November 2016 | Appointment of an administrator (1 page) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 October 2011 | Appointment of Mr Peter Francis Connolly as a director (2 pages) |
25 October 2011 | Appointment of Mr Peter Francis Connolly as a director (2 pages) |
25 October 2011 | Appointment of Mr Peter Andrew Alexander as a director (2 pages) |
25 October 2011 | Appointment of Mr Peter Andrew Alexander as a director (2 pages) |
11 May 2011 | Termination of appointment of Alan Taylor as a director (2 pages) |
11 May 2011 | Termination of appointment of Alan Taylor as a director (2 pages) |
18 March 2011 | Incorporation
|
18 March 2011 | Incorporation
|