52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Paul Ian Flello |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 29 September 2016 (overdue) |
---|
24 April 2023 | Liquidators' statement of receipts and payments to 13 February 2023 (21 pages) |
---|---|
16 March 2022 | Liquidators' statement of receipts and payments to 13 February 2022 (37 pages) |
9 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (22 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (21 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 13 February 2019 (21 pages) |
25 April 2018 | Liquidators' statement of receipts and payments to 13 February 2018 (19 pages) |
26 March 2018 | Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages) |
5 April 2017 | Administrator's progress report to 10 February 2017 (47 pages) |
5 April 2017 | Administrator's progress report to 10 February 2017 (47 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2017 | Result of meeting of creditors (4 pages) |
1 February 2017 | Result of meeting of creditors (4 pages) |
12 January 2017 | Statement of administrator's revised proposal (7 pages) |
12 January 2017 | Statement of administrator's revised proposal (7 pages) |
15 September 2016 | Administrator's progress report to 10 August 2016 (14 pages) |
15 September 2016 | Administrator's progress report to 10 August 2016 (14 pages) |
10 March 2016 | Notice of extension of period of Administration (1 page) |
10 March 2016 | Notice of extension of period of Administration (1 page) |
16 February 2016 | Administrator's progress report to 10 February 2016 (16 pages) |
16 February 2016 | Administrator's progress report to 10 February 2016 (16 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (14 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (14 pages) |
14 October 2015 | Administrator's progress report to 5 September 2015 (14 pages) |
5 June 2015 | Result of meeting of creditors (25 pages) |
5 June 2015 | Result of meeting of creditors (25 pages) |
15 May 2015 | Statement of administrator's proposal (25 pages) |
15 May 2015 | Statement of administrator's proposal (25 pages) |
24 March 2015 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to 81 Station Road Marlow Bucks SL7 1NS on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to 81 Station Road Marlow Bucks SL7 1NS on 24 March 2015 (2 pages) |
19 March 2015 | Appointment of an administrator (1 page) |
19 March 2015 | Appointment of an administrator (1 page) |
15 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2014 | Termination of appointment of Paul Flello as a director (1 page) |
19 February 2014 | Termination of appointment of Paul Flello as a director (1 page) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages) |
3 May 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
3 May 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 January 2013 | Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
10 January 2013 | Registered office address changed from 2/3 Bassett Court Broad Street Newport Pagnell Bucks MK16 0JN England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2/3 Bassett Court Broad Street Newport Pagnell Bucks MK16 0JN England on 10 January 2013 (1 page) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
28 May 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
15 September 2011 | Incorporation (31 pages) |
15 September 2011 | Incorporation (31 pages) |