C/O Kevin Brown Advisory Limited
Woodford Green
Essex
IG8 0PN
Director Name | Mr Keith Jerry McMahon |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 32 Chalet Close Bexley Kent DA5 2EY |
Director Name | Mr Paul Ernest Bowden-Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
Secretary Name | Mr Paul Ernest Bowden-Brown |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
Director Name | Mr Michael Dyson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road Wenlock Road London N1 7GU |
Registered Address | 500 High Road C/O Kevin Brown Advisory Limited Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 December 2019 | Liquidators' statement of receipts and payments to 22 October 2019 (14 pages) |
30 November 2018 | Appointment of a voluntary liquidator (2 pages) |
20 November 2018 | Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 500 High Road C/O Kevin Brown Advisory Limited Woodford Green Essex IG8 0PN on 20 November 2018 (1 page) |
8 November 2018 | Statement of affairs (7 pages) |
8 November 2018 | Resolutions
|
26 October 2018 | Termination of appointment of Paul Ernest Bowden-Brown as a director on 25 October 2018 (1 page) |
26 October 2018 | Cessation of Paul Ernest Bowden-Brown as a person with significant control on 25 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Paul Ernest Bowden-Brown as a secretary on 25 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Michael Dyson as a director on 28 September 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
5 March 2018 | Appointment of Mr Michael Dyson as a director on 26 February 2017 (2 pages) |
24 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 July 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
24 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
15 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 5 July 2016
|
7 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
7 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 7 September 2016 (1 page) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Paul Ernest Bowden-Brown on 15 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Secretary's details changed for Mr Paul Ernest Bowden-Brown on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Paul Ernest Bowden-Brown on 15 June 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Mr Paul Ernest Bowden-Brown on 15 July 2015 (1 page) |
30 June 2015 | Appointment of Mr Kai Isaksen as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Kai Isaksen as a director on 30 June 2015 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Termination of appointment of Keith Jerry Mcmahon as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Keith Jerry Mcmahon as a director on 30 March 2015 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|