Cavendish Square
London
W1G 9DQ
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Secretary Name | Christopher Lowndes |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Albion Works Uttoxeter Road Longton Stoke - On - Trent Staffordshire ST3 1PH |
Telephone | 01782 377561 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.7m at £1 | Varda Davis 61.74% Ordinary |
---|---|
1m at £1 | Andre Misso & Central Tax & Trustee Planning LLP 38.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,741 |
Cash | £40,303 |
Current Liabilities | £280,588 |
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
7 April 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 February 2016 | Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Albion Works Uttoxeter Road Longton Stoke - on - Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2016 (2 pages) |
15 February 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Resolutions
|
13 October 2015 | Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Timothy Patrick Kelly as a director on 9 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Christopher Lowndes as a secretary on 9 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Andre John Argus Misso as a director on 9 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
23 April 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
10 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 September 2013 | Company name changed dft bushey LIMITED\certificate issued on 16/09/13
|
16 September 2013 | Company name changed dft bushey LIMITED\certificate issued on 16/09/13
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|