Marsh Wall
London
E14 9XQ
Director Name | Mrs Stacey Lyn Needham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Mrs Linda Cooper |
---|---|
Status | Closed |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Richard Canavan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Director Name | Miss Kristen Pippett |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Glenn Cooper 49.50% Ordinary A |
---|---|
50 at £1 | Stacey Needham 49.50% Ordinary A |
1 at £1 | Rod Axford 0.99% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 January |
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
20 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (38 pages) |
20 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (38 pages) |
11 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2014 | Registered office address changed from Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG England on 11 April 2014 (2 pages) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
22 October 2013 | Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page) |
2 September 2013 | Termination of appointment of Kristen Pippett as a director (1 page) |
30 August 2013 | Termination of appointment of Richard Canavan as a director (1 page) |
5 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
13 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
14 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2012 | Incorporation
|