London
WC1R 5EF
Director Name | Mr Rafik Mohammed Patel |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Mr Michael Mackey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1AA |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,739 |
Cash | £1 |
Current Liabilities | £2,071,845 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (10 pages) |
---|---|
3 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (13 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 29 March 2016 (13 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 November 2014 | Administrator's progress report to 23 October 2014 (18 pages) |
19 August 2014 | Statement of affairs with form 2.14B (6 pages) |
17 July 2014 | Result of meeting of creditors (4 pages) |
27 June 2014 | Statement of administrator's proposal (25 pages) |
12 May 2014 | Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF on 12 May 2014 (1 page) |
9 May 2014 | Appointment of an administrator (1 page) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Ms Devon Harrison on 13 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Michael Mackey as a director (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 January 2014 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England on 22 January 2014 (1 page) |
18 October 2013 | Registration of charge 076461770002 (45 pages) |
12 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 April 2013 | Appointment of Ms Devon Harrison as a director (2 pages) |
8 April 2013 | Appointment of Mr Michael Mackey as a director (2 pages) |
6 April 2013 | Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom on 6 April 2013 (1 page) |
6 April 2013 | Termination of appointment of Rafik Patel as a director (1 page) |
11 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Incorporation
|