Ewell
KT19 0SQ
Director Name | Mr David John Coupe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Edith Grove London SW10 0JZ |
Director Name | Mr Paul Robert Henley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heathfield Avenue Penenden Heath Maidstone Kent ME14 2DQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
600 at £1 | David Coupe 60.00% Ordinary |
---|---|
400 at £1 | Paul Henley 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,210 |
Gross Profit | £2,999 |
Net Worth | -£84,564 |
Cash | £29,371 |
Current Liabilities | £138,215 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 13 June 2014 (12 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (12 pages) |
26 June 2013 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 26 June 2013 (2 pages) |
20 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Statement of affairs with form 4.19 (6 pages) |
15 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
16 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
16 May 2011 | Appointment of Paul Robert Henley as a director (3 pages) |
16 May 2011 | Appointment of Matthew Jason Bees as a director (3 pages) |
16 May 2011 | Appointment of David John Coupe as a director (3 pages) |
29 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|