London
E14 5NR
Director Name | Mr David Toulson-Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Ian Cross |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £26,431 |
Current Liabilities | £101,079 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 16 December 2016 (overdue) |
---|
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
---|---|
13 September 2023 | Appointment of a liquidator (3 pages) |
7 September 2023 | Progress report in a winding up by the court (23 pages) |
22 July 2022 | Progress report in a winding up by the court (23 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
11 August 2021 | Progress report in a winding up by the court (24 pages) |
22 September 2020 | Progress report in a winding up by the court (21 pages) |
4 August 2020 | Notice of removal of liquidator by court (11 pages) |
24 July 2019 | Registered office address changed from 55 Baker Street London W1U 7EU to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 24 July 2019 (2 pages) |
23 July 2019 | Appointment of a liquidator (3 pages) |
17 October 2018 | Order of court to wind up (2 pages) |
15 October 2018 | Order of court - restore and wind up (1 page) |
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
11 January 2018 | Administrator's progress report (17 pages) |
10 January 2018 | Notice of move from Administration to Dissolution (17 pages) |
15 August 2017 | Administrator's progress report (16 pages) |
15 August 2017 | Administrator's progress report (16 pages) |
18 July 2017 | Notice of extension of period of Administration (3 pages) |
18 July 2017 | Notice of extension of period of Administration (3 pages) |
14 February 2017 | Administrator's progress report to 8 January 2017 (14 pages) |
14 February 2017 | Administrator's progress report to 8 January 2017 (14 pages) |
15 August 2016 | Administrator's progress report to 8 July 2016 (16 pages) |
15 August 2016 | Administrator's progress report to 8 July 2016 (16 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
23 July 2016 | Satisfaction of charge 2 in full (4 pages) |
29 June 2016 | Notice of extension of period of Administration (1 page) |
29 June 2016 | Notice of extension of period of Administration (1 page) |
14 June 2016 | Satisfaction of charge 4 in full (5 pages) |
14 June 2016 | Satisfaction of charge 4 in full (5 pages) |
15 February 2016 | Administrator's progress report to 8 January 2016 (14 pages) |
15 February 2016 | Administrator's progress report to 8 January 2016 (14 pages) |
11 September 2015 | Notice of deemed approval of proposals (2 pages) |
11 September 2015 | Notice of deemed approval of proposals (2 pages) |
25 August 2015 | Statement of administrator's proposal (35 pages) |
25 August 2015 | Statement of administrator's proposal (35 pages) |
4 August 2015 | Termination of appointment of David Toulson-Burke as a director on 10 July 2015 (4 pages) |
4 August 2015 | Termination of appointment of David Toulson-Burke as a director on 10 July 2015 (4 pages) |
21 July 2015 | Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 21 July 2015 (2 pages) |
17 July 2015 | Appointment of an administrator (1 page) |
17 July 2015 | Appointment of an administrator (1 page) |
14 January 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
14 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
28 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Appointment of Mr Ian Cross as a director (2 pages) |
7 May 2012 | Appointment of Mr Ian Cross as a director (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|