London
SE1 9QR
Director Name | Mr Gordon Neil Parry |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Milan Panchmatia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£699,151 |
Cash | £101,003 |
Current Liabilities | £1,791,414 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2016 | Final Gazette dissolved following liquidation (1 page) |
25 April 2016 | Notice of move from Administration to Dissolution on 14 April 2016 (18 pages) |
25 April 2016 | Notice of move from Administration to Dissolution on 14 April 2016 (18 pages) |
23 November 2015 | Administrator's progress report to 15 October 2015 (17 pages) |
23 November 2015 | Administrator's progress report to 15 October 2015 (17 pages) |
20 October 2015 | Notice of extension of period of Administration (1 page) |
20 October 2015 | Notice of extension of period of Administration (1 page) |
22 May 2015 | Administrator's progress report to 15 April 2015 (18 pages) |
22 May 2015 | Administrator's progress report to 15 April 2015 (18 pages) |
25 February 2015 | Statement of affairs with form 2.14B/2.15B (9 pages) |
25 February 2015 | Statement of affairs with form 2.14B/2.15B (9 pages) |
6 January 2015 | Notice of deemed approval of proposals (2 pages) |
6 January 2015 | Notice of deemed approval of proposals (2 pages) |
17 December 2014 | Statement of administrator's proposal (28 pages) |
17 December 2014 | Statement of administrator's proposal (28 pages) |
30 October 2014 | Registered office address changed from Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Bridge House London Bridge London SE1 9QR on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Rubra One Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Bridge House London Bridge London SE1 9QR on 30 October 2014 (1 page) |
29 October 2014 | Appointment of an administrator (1 page) |
29 October 2014 | Appointment of an administrator (1 page) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
21 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
23 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
28 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
25 September 2013 | Termination of appointment of Milan Panchmatia as a director (1 page) |
25 September 2013 | Termination of appointment of Milan Panchmatia as a director (1 page) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
23 August 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
22 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
9 May 2013 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB England on 9 May 2013 (2 pages) |
8 January 2013 | Appointment of Mr Gordon Neil Parry as a director (2 pages) |
8 January 2013 | Appointment of Mr Gordon Neil Parry as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
28 November 2012 | Registered office address changed from 3Rd Floor the Kensington Center 66 Hammersmith Road London Greater London W14 8UD England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 3Rd Floor the Kensington Center 66 Hammersmith Road London Greater London W14 8UD England on 28 November 2012 (1 page) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
8 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
8 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
8 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
22 August 2012 | Incorporation (28 pages) |
22 August 2012 | Incorporation (28 pages) |