2nd Floor
London
W1D 5EU
Director Name | Mr Neil William McCausland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2011(6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Christopher Maurice Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Mr Faizan Ahmad |
---|---|
Status | Resigned |
Appointed | 25 February 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2014) |
Role | Company Director |
Correspondence Address | Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,994 |
Cash | £1,732 |
Current Liabilities | £1,279,945 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
12 January 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 January 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 December 2015 | Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 54 Elms Crescent London SW4 8QZ to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 December 2015 (1 page) |
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Declaration of solvency (3 pages) |
3 December 2015 | Resolutions
|
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Declaration of solvency (3 pages) |
3 December 2015 | Resolutions
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 September 2014 | Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU to 54 Elms Crescent London SW4 8QZ on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT4 7PU to 54 Elms Crescent London SW4 8QZ on 25 September 2014 (1 page) |
8 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Faizan Ahmad as a secretary on 21 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Faizan Ahmad as a secretary on 21 June 2014 (1 page) |
8 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
28 May 2013 | Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT14 7PU England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Boundary Lodge Old Malden Lane Worcester Park Surrey KT14 7PU England on 28 May 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 February 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
25 February 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
25 February 2013 | Statement of capital following an allotment of shares on 14 March 2012
|
25 February 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
25 February 2013 | Appointment of Mr. Faizan Ahmad as a secretary (2 pages) |
25 February 2013 | Appointment of Mr. Faizan Ahmad as a secretary (2 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 14 March 2012
|
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Appointment of Mr Neil William Mccausland as a director (2 pages) |
16 December 2011 | Appointment of Mr Aamir Ahmad as a director (2 pages) |
16 December 2011 | Appointment of Mr Aamir Ahmad as a director (2 pages) |
16 December 2011 | Appointment of Mr Neil William Mccausland as a director (2 pages) |
6 December 2011 | Termination of appointment of Christopher Polan as a director (1 page) |
6 December 2011 | Appointment of Mr. Aamir Ahmad as a director (2 pages) |
6 December 2011 | Appointment of Mr. Aamir Ahmad as a director (2 pages) |
6 December 2011 | Appointment of Mr. Neil William Mccausland as a director (2 pages) |
6 December 2011 | Appointment of Mr. Neil William Mccausland as a director (2 pages) |
6 December 2011 | Termination of appointment of Christopher Polan as a director (1 page) |
2 June 2011 | Incorporation (23 pages) |
2 June 2011 | Incorporation (23 pages) |