London
EC4A 3DE
Secretary Name | Ivan Fitzherbert |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 St James's Drive London SW17 7RP |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £905,330 |
Gross Profit | £844,139 |
Net Worth | £4,500,420 |
Current Liabilities | £378,429 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
16 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2020 | Notice of final account prior to dissolution (22 pages) |
7 April 2020 | Progress report in a winding up by the court (21 pages) |
26 April 2019 | Progress report in a winding up by the court (22 pages) |
11 May 2018 | Progress report in a winding up by the court (21 pages) |
12 April 2017 | INSOLVENCY:Progress report ends 10/02/2017 (18 pages) |
12 April 2017 | INSOLVENCY:Progress report ends 10/02/2017 (18 pages) |
8 April 2016 | Insolvency:liquidators annual progress report to 10/02/2016 (20 pages) |
8 April 2016 | Insolvency:liquidators annual progress report to 10/02/2016 (20 pages) |
10 March 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 31St Floor 40 Bank Street Canary Wharf London E14 5NR on 10 March 2015 (2 pages) |
27 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 February 2015 | Order of court to wind up (2 pages) |
20 February 2015 | Appointment of a liquidator (1 page) |
20 February 2015 | Order of court to wind up (2 pages) |
20 February 2015 | Appointment of a liquidator (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 November 2014 | Satisfaction of charge 075792400001 in full (4 pages) |
7 November 2014 | Satisfaction of charge 075792400001 in full (4 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
20 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
2 October 2013 | Registration of charge 075792400001 (34 pages) |
2 October 2013 | Registration of charge 075792400001 (34 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 May 2011 | Company name changed max apartments (bristol) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed max apartments (bristol) LIMITED\certificate issued on 04/05/11
|
25 March 2011 | Incorporation (44 pages) |
25 March 2011 | Incorporation (44 pages) |