Purley Way
Croydon
Surrey
CR0 0XZ
Director Name | Mr Phillip Watkins |
---|---|
Date of Birth | February 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Jason Chalk |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ |
Website | www.blakeneybridge.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87811943 |
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £44,204 |
Cash | £28,588 |
Current Liabilities | £61,717 |
Latest Accounts | 30 June 2014 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 12 July 2017 (overdue) |
---|
22 December 2021 | Progress report in a winding up by the court (28 pages) |
---|---|
8 June 2021 | Appointment of a liquidator (3 pages) |
8 June 2021 | Notice of removal of liquidator by court (26 pages) |
29 December 2020 | Progress report in a winding up by the court (29 pages) |
7 January 2020 | Progress report in a winding up by the court (36 pages) |
17 January 2019 | Progress report in a winding up by the court (37 pages) |
11 January 2018 | Progress report in a winding up by the court (31 pages) |
29 November 2016 | Registered office address changed from Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 29 November 2016 (2 pages) |
28 November 2016 | Appointment of a liquidator (1 page) |
28 November 2016 | Appointment of a liquidator (1 page) |
4 December 2015 | Order of court to wind up (3 pages) |
4 December 2015 | Order of court to wind up (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of Phillip Watkins as a director (1 page) |
20 June 2013 | Termination of appointment of Phillip Watkins as a director (1 page) |
8 May 2013 | Appointment of Mr Richard Allan as a director (2 pages) |
8 May 2013 | Termination of appointment of Jason Chalk as a director (1 page) |
8 May 2013 | Appointment of Mr Richard Allan as a director (2 pages) |
8 May 2013 | Termination of appointment of Jason Chalk as a director (1 page) |
16 April 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
16 April 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 January 2013 | Director's details changed for Lord Phillip Watkins on 31 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Lord Phillip Watkins on 31 December 2012 (2 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Director's details changed for Lord Phillip Watkins on 31 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Lord Phillip Watkins on 31 July 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Phillip Steven Watkins on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Phillip Steven Watkins on 18 June 2012 (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
6 February 2012 | Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jayson Chalk on 6 February 2012 (2 pages) |
5 January 2012 | Appointment of Mr Jayson Chalk as a director (2 pages) |
5 January 2012 | Appointment of Mr Jayson Chalk as a director (2 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 October 2011 | Company name changed london wine traders LTD\certificate issued on 06/10/11
|
6 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
6 October 2011 | Company name changed london wine traders LTD\certificate issued on 06/10/11
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|