London
W2 1EP
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Ksenia Garcia |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Director Name | Mr Darren Peter Toy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Website | WWW.VENDORSOURCEUK.COM |
---|---|
Telephone | 01923 861144 |
Telephone region | Watford |
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 | £2,561 |
Cash | £5,900 |
Current Liabilities | £5,512 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
2 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 August 2017 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Statement of affairs (8 pages) |
10 August 2017 | Statement of affairs (8 pages) |
10 August 2017 | Appointment of a voluntary liquidator (1 page) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Appointment of Mr Feng-Zhuo Bao as a director on 15 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Feng-Zhuo Bao as a director on 15 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Darren Peter Toy as a director on 15 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Darren Peter Toy as a director on 15 May 2017 (1 page) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 March 2015 | Appointment of Mr Darren Peter Toy as a director on 22 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Ksenia Garcia as a director on 22 January 2015 (1 page) |
4 March 2015 | Appointment of Mr Darren Peter Toy as a director on 22 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Ksenia Garcia as a director on 22 January 2015 (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
29 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Company name changed holiday developments LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Company name changed holiday developments LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 47/49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Appointment of Ksenia Garcia as a director (2 pages) |
6 March 2012 | Appointment of Ksenia Garcia as a director (2 pages) |
28 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
28 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
11 July 2011 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Incorporation
|
11 July 2011 | Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA United Kingdom on 11 July 2011 (1 page) |
11 July 2011 | Incorporation
|