London
W1F 7LN
Director Name | Mr Darryl John Cooke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Partner Gunnercooke Llp |
Country of Residence | United Kingdom |
Correspondence Address | Dephian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Secretary Name | Darryl John Cooke |
---|---|
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Dephian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
23 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 January 2016 | Registered office address changed from 2 Ramillies Street Ramillies House, 4th Floor London W1F 7LN England to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
5 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (7 pages) |
5 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (7 pages) |
1 October 2014 | Group of companies' accounts made up to 30 November 2013 (33 pages) |
25 July 2014 | Previous accounting period shortened from 20 March 2014 to 30 November 2013 (1 page) |
9 April 2014 | Declaration of solvency (3 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Appointment of a voluntary liquidator (1 page) |
20 February 2014 | Registered office address changed from Gunnercooke Llp Dephian House Riverside New Bailey Street Manchester Greater Manchester M4 5FS on 20 February 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 20 March 2013 (4 pages) |
10 December 2013 | Previous accounting period shortened from 30 April 2013 to 20 March 2013 (1 page) |
30 July 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
30 July 2013 | Termination of appointment of Darryl Cooke as a secretary (1 page) |
30 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
11 July 2013 | Resolutions
|
27 June 2013 | Termination of appointment of Darryl Cooke as a director (1 page) |
12 April 2013 | Appointment of Mr David Sullivan as a director (3 pages) |
13 April 2012 | Incorporation
|