London
WC1A 1LT
Director Name | Mr Mark Harvey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Director Name | Mr George William Harvey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Ruskin House Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2012(same day as company formation) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Director Name | Mr Peter Francis Connolly |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
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 |
500 at £1 | Dockgrange LTD 50.00% Ordinary |
---|---|
500 at £1 | Metropolitan Waste Management LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,763 |
Cash | £36,830 |
Current Liabilities | £749,364 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Outstanding |
---|
22 January 2021 | Return of final meeting in a members' voluntary winding up (24 pages) |
---|---|
14 August 2020 | Liquidators' statement of receipts and payments to 9 July 2020 (27 pages) |
6 December 2019 | Appointment of a voluntary liquidator (3 pages) |
6 December 2019 | Removal of liquidator by court order (19 pages) |
29 August 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (26 pages) |
15 August 2018 | Appointment of a voluntary liquidator (3 pages) |
15 August 2018 | Declaration of solvency (5 pages) |
31 July 2018 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to 88 Wood Street London EC2V 7QF on 31 July 2018 (2 pages) |
26 July 2018 | Resolutions
|
17 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
17 April 2018 | Cessation of Metropolitan Waste Management Ltd as a person with significant control on 31 May 2017 (1 page) |
6 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
6 February 2018 | Satisfaction of charge 080182910001 in full (1 page) |
31 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Amended total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 March 2017 | Amended total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 April 2014 | Registration of charge 080182910001 (25 pages) |
2 April 2014 | Registration of charge 080182910001 (25 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 October 2013 | Termination of appointment of Peter Connolly as a director (1 page) |
18 October 2013 | Termination of appointment of Peter Connolly as a director (1 page) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Appointment of George William Harvey as a director (2 pages) |
21 June 2012 | Appointment of George William Harvey as a director (2 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|