61 Wapping Wall
London
E1W 3SJ
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Falconet Court 123 Wapping High Street London E1W 3NX |
Director Name | Louise Fitzgerald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 6 days (resigned 21 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Falconet Court 123 Wapping High Street London E1W 3NX |
Director Name | Ms Louise Fitzgerald |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2012(4 weeks after company formation) |
Appointment Duration | 2 days (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £90 |
Cash | £154 |
Current Liabilities | £10,545 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 March 2018 | Liquidators' statement of receipts and payments to 14 January 2018 (18 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (16 pages) |
21 February 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (16 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (18 pages) |
15 March 2016 | Liquidators' statement of receipts and payments to 14 January 2016 (18 pages) |
15 March 2016 | Liquidators statement of receipts and payments to 14 January 2016 (18 pages) |
29 January 2015 | Registered office address changed from 43 Merchant Court 61 Wapping Wall London E1W 3SJ United Kingdom to 88 Wood Street London EC2V 7QF on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 43 Merchant Court 61 Wapping Wall London E1W 3SJ United Kingdom to 88 Wood Street London EC2V 7QF on 29 January 2015 (2 pages) |
26 January 2015 | Statement of affairs with form 4.19 (5 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Statement of affairs with form 4.19 (5 pages) |
26 January 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Resolutions
|
19 January 2015 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 43 Merchant Court 61 Wapping Wall London E1W 3SJ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 43 Merchant Court 61 Wapping Wall London E1W 3SJ on 19 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 January 2014 | Director's details changed for Mr Paul Fitzgerald on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Paul Fitzgerald on 14 January 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Director's details changed for Mr Paul Fitzgerald on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Fitzgerald on 18 February 2013 (2 pages) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 July 2012 (2 pages) |
23 March 2012 | Appointment of Mr Paul Fitzgerald as a director (2 pages) |
23 March 2012 | Termination of appointment of Louise Fitzgerald as a director (1 page) |
23 March 2012 | Termination of appointment of Louise Fitzgerald as a director (1 page) |
23 March 2012 | Appointment of Mr Paul Fitzgerald as a director (2 pages) |
21 March 2012 | Appointment of Ms Louise Fitzgerald as a director (2 pages) |
21 March 2012 | Appointment of Ms Louise Fitzgerald as a director (2 pages) |
21 March 2012 | Termination of appointment of Louise Fitzgerald as a director (1 page) |
21 March 2012 | Termination of appointment of Louise Fitzgerald as a director (1 page) |
15 March 2012 | Appointment of Louise Fitzgerald as a director (2 pages) |
15 March 2012 | Termination of appointment of Paul Fitzgerald as a director (1 page) |
15 March 2012 | Appointment of Louise Fitzgerald as a director (2 pages) |
15 March 2012 | Termination of appointment of Paul Fitzgerald as a director (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|