203 Marsh Wall
London
E14 9YT
Secretary Name | Mrs Geraldine Maria Plunkett |
---|---|
Status | Closed |
Appointed | 01 July 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 March 2016) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Daniel James Plunkett |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 2 years, 12 months (closed 30 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Cairngorm House Marsh Wall London E14 9YT |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,959 |
Cash | £7,506 |
Current Liabilities | £12,215 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
30 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (8 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (8 pages) |
22 October 2015 | Liquidators statement of receipts and payments to 5 October 2015 (8 pages) |
22 October 2015 | Liquidators' statement of receipts and payments to 5 October 2015 (8 pages) |
20 October 2014 | Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 6 Cairngorm House Meridian Gate 203 Marsh Wall London E14 9YT to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 October 2014 (2 pages) |
17 October 2014 | Declaration of solvency (3 pages) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
17 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
17 October 2014 | Declaration of solvency (3 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
17 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Appointment of Mr Daniel James Plunkett as a director (2 pages) |
16 October 2013 | Appointment of Mr Daniel James Plunkett as a director (2 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from C/O Hills Jarrett Llp Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England on 6 July 2012 (1 page) |
5 July 2012 | Appointment of Mrs Geraldine Maria Plunkett as a secretary (1 page) |
5 July 2012 | Appointment of Mrs Geraldine Maria Plunkett as a secretary (1 page) |
5 March 2012 | Incorporation (22 pages) |
5 March 2012 | Incorporation (22 pages) |