London
EC4N 6EU
Director Name | Mr Joeseph Killoughery |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Bulk Haulage |
Country of Residence | United Kingdom |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Director Name | Mr Leon John Mekitarian |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE |
Website | www.crouchlandbiogas.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1.8k at £0.01 | Crouchland Biogas LTD 90.00% Ordinary |
---|---|
100 at £0.01 | Joeseph Killoughery 5.00% Ordinary |
100 at £0.01 | Leon Mekitarian 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£251,217 |
Cash | £702 |
Current Liabilities | £597,564 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2013 | Delivered on: 28 February 2013 Persons entitled: Leylani Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £9,250. Outstanding |
---|
10 December 2017 | Statement of affairs with form AM02SOA (10 pages) |
---|---|
15 November 2017 | Result of meeting of creditors (41 pages) |
24 October 2017 | Statement of administrator's proposal (40 pages) |
11 September 2017 | Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 September 2017 (2 pages) |
6 September 2017 | Appointment of an administrator (4 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Registered office address changed from Crouchland Farm Plaistow Road Kirdford Billingshurst West Sussex RH14 0LE to 1 Farnham Road Guildford Surrey GU2 4RG on 29 June 2017 (1 page) |
19 April 2017 | Termination of appointment of Leon John Mekitarian as a director on 19 April 2017 (1 page) |
22 February 2017 | Appointment of Mr Trevor John Gamble as a director on 14 February 2017 (2 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 September 2013 | Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Leon John Mekitarian on 1 January 2013 (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
30 August 2013 | Sub-division of shares on 29 July 2013 (5 pages) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Termination of appointment of Joeseph Killoughery as a director (1 page) |
22 September 2011 | Appointment of Mr Leon John Mekitarian as a director (2 pages) |
22 September 2011 | Registered office address changed from C/O Leon Mekitarian 6 Lansdown Crescent Cheltenham Gloucestershire GL50 2JY United Kingdom on 22 September 2011 (1 page) |
12 August 2011 | Incorporation
|