London
E5 0SB
Director Name | Mr Mark Simon Shaffer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Burder Close London N1 4BB |
Director Name | Mr Adam Moiz Dean |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 30a London Fields East Side London E8 3SA |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Daniel David Rogers Cheetham 50.00% Ordinary |
---|---|
1 at £1 | Mark Simon Shaffer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£265,661 |
Cash | £9,843 |
Current Liabilities | £342,939 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved following liquidation (1 page) |
25 January 2017 | Notice of move from Administration to Dissolution on 12 January 2017 (26 pages) |
25 January 2017 | Notice of move from Administration to Dissolution on 12 January 2017 (26 pages) |
31 August 2016 | Administrator's progress report to 20 July 2016 (30 pages) |
31 August 2016 | Administrator's progress report to 20 July 2016 (30 pages) |
22 March 2016 | Statement of affairs with form 2.14B (6 pages) |
22 March 2016 | Statement of affairs with form 2.14B (6 pages) |
4 March 2016 | Notice of deemed approval of proposals (2 pages) |
4 March 2016 | Notice of deemed approval of proposals (2 pages) |
19 February 2016 | Statement of administrator's proposal (54 pages) |
19 February 2016 | Statement of administrator's proposal (54 pages) |
3 February 2016 | Registered office address changed from 15-16 Bradbury Street Hackney London N16 8JN to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 15-16 Bradbury Street Hackney London N16 8JN to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 3 February 2016 (2 pages) |
28 January 2016 | Appointment of an administrator (1 page) |
28 January 2016 | Appointment of an administrator (1 page) |
17 August 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2011 | Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from 25 Shrubland Road London E8 4NL on 8 November 2011 (2 pages) |
14 October 2011 | Registered office address changed from 74 Burder Close 74 Burder Close London N14BB United Kingdom on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from 74 Burder Close 74 Burder Close London N14BB United Kingdom on 14 October 2011 (2 pages) |
13 May 2011 | Termination of appointment of Adam Dean as a director (1 page) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Adam Dean as a director (1 page) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|