London
W1G 0AH
Secretary Name | Mr Patrick Benson |
---|---|
Status | Closed |
Appointed | 04 June 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 21 Mellstock Crescent Wareham Dorset BH20 4BX |
Director Name | Mr Richard Charles Morgan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Great Windmill Street London W1D 7LU |
Secretary Name | Miss Catherine Anne Morgan |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Bourne End Road Northwood Middlesex HA6 3BP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£213,048 |
Cash | £23,938 |
Current Liabilities | £526,536 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
30 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2018 | Notice of final account prior to dissolution (18 pages) |
15 September 2017 | Progress report in a winding up by the court (13 pages) |
15 September 2017 | Progress report in a winding up by the court (13 pages) |
18 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 September 2015 | INSOLVENCY:liquidators annual progress report bdd 13/07/2015 (13 pages) |
21 September 2015 | INSOLVENCY:liquidators annual progress report bdd 13/07/2015 (13 pages) |
7 July 2015 | Receiver's abstract of receipts and payments to 12 June 2015 (2 pages) |
7 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
7 July 2015 | Receiver's abstract of receipts and payments to 12 June 2015 (2 pages) |
29 July 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 29 July 2014 (2 pages) |
28 July 2014 | Appointment of a liquidator (1 page) |
28 July 2014 | Appointment of a liquidator (1 page) |
1 July 2014 | Order of court to wind up (2 pages) |
1 July 2014 | Order of court to wind up (2 pages) |
26 June 2014 | Appointment of receiver or manager (4 pages) |
26 June 2014 | Appointment of receiver or manager (4 pages) |
5 June 2014 | Appointment of Mr Patrick Benson as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Catherine Morgan as a secretary (1 page) |
5 June 2014 | Termination of appointment of Catherine Morgan as a secretary (1 page) |
5 June 2014 | Appointment of Mr Patrick Benson as a secretary (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 February 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 May 2013 | Registration of charge 077893970001 (50 pages) |
9 May 2013 | Registration of charge 077893970001 (50 pages) |
20 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (16 pages) |
20 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2012 (16 pages) |
8 March 2013 | Termination of appointment of Richard Morgan as a director (1 page) |
8 March 2013 | Termination of appointment of Richard Morgan as a director (1 page) |
8 March 2013 | Appointment of Carol Ann O'callaghan as a director (2 pages) |
8 March 2013 | Appointment of Carol Ann O'callaghan as a director (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 28 September 2012
|
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders
|
19 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders
|
25 September 2012 | Registered office address changed from , 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from , 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom on 25 September 2012 (2 pages) |
17 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
17 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
27 September 2011 | Incorporation (44 pages) |
27 September 2011 | Incorporation (44 pages) |