London
W1U 1QS
Director Name | Mr Fraser James Pearce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (15 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (15 pages) |
31 May 2016 | Liquidators statement of receipts and payments to 7 May 2016 (15 pages) |
9 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
22 May 2015 | Administrator's progress report to 8 May 2015 (23 pages) |
22 May 2015 | Administrator's progress report to 8 May 2015 (23 pages) |
22 May 2015 | Administrator's progress report to 8 May 2015 (23 pages) |
8 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 October 2014 | Notice of extension of period of Administration (1 page) |
23 October 2014 | Administrator's progress report to 9 October 2014 (29 pages) |
23 October 2014 | Administrator's progress report to 9 October 2014 (29 pages) |
23 October 2014 | Notice of extension of period of Administration (1 page) |
23 October 2014 | Administrator's progress report to 9 October 2014 (29 pages) |
11 June 2014 | Administrator's progress report to 10 May 2014 (45 pages) |
11 June 2014 | Administrator's progress report to 10 May 2014 (45 pages) |
7 February 2014 | Termination of appointment of Fraser Pearce as a director (2 pages) |
7 February 2014 | Termination of appointment of Fraser Pearce as a director (2 pages) |
9 January 2014 | Notice of deemed approval of proposals (1 page) |
9 January 2014 | Notice of deemed approval of proposals (1 page) |
24 December 2013 | Statement of administrator's proposal (56 pages) |
24 December 2013 | Statement of administrator's proposal (56 pages) |
13 December 2013 | Statement of affairs with form 2.14B (7 pages) |
13 December 2013 | Statement of affairs with form 2.14B (7 pages) |
20 November 2013 | Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from Harefield Place the Drive Uxbridge UB10 8AQ England on 20 November 2013 (2 pages) |
15 November 2013 | Appointment of an administrator (1 page) |
15 November 2013 | Appointment of an administrator (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
3 April 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
3 April 2013 | Current accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 March 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS England on 26 March 2013 (1 page) |
13 March 2013 | Incorporation Statement of capital on 2013-03-13
|
13 March 2013 | Incorporation Statement of capital on 2013-03-13
|