London
W2 1EP
Director Name | Mr Marcus Edward Louis Sinclair |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Belsize Park Gardens London NW3 4NA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£4,340,392 |
Cash | £3,490 |
Current Liabilities | £4,395,005 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (19 pages) |
16 September 2015 | Administrator's progress report to 19 August 2015 (20 pages) |
14 September 2015 | Appointment of a voluntary liquidator (2 pages) |
20 August 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 April 2015 | Administrator's progress report to 28 February 2015 (17 pages) |
7 April 2015 | Result of meeting of creditors (2 pages) |
5 November 2014 | Statement of administrator's proposal (23 pages) |
8 September 2014 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom to 24 Conduit Place London W2 1EP on 8 September 2014 (2 pages) |
5 September 2014 | Appointment of an administrator (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
6 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders Statement of capital on 2013-05-06
|
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Kamal Vaghjee Patel on 5 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr Kamal Vaghjee Patel on 5 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2011 | Previous accounting period shortened from 30 April 2012 to 31 August 2011 (1 page) |
23 June 2011 | Termination of appointment of Marcus Sinclair as a director (1 page) |
22 June 2011 | Appointment of Mr Kamal Vaghjee Patel as a director (2 pages) |
5 April 2011 | Incorporation (43 pages) |