London
EC2A 1AG
Director Name | Mr Morris Adam Quinton Hazell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Third Floor 1 Athol Street Douglas IM1 1LD |
Director Name | Mr Christopher John Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Malt House Bartington Northwich Cheshire CW8 4QU |
Director Name | Mr Adrian Benedict Sacco |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Horton House Exchange Flags Liverpool L2 3PF |
Director Name | Ms Jodie Aimee Beecroft |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 5th Floor, Horton House Exchange Flags Liverpool L2 3PF |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 28 August 2019 (overdue) |
14 November 2023 | Progress report in a winding up by the court (16 pages) |
---|---|
6 December 2022 | Progress report in a winding up by the court (25 pages) |
4 May 2022 | Progress report in a winding up by the court (25 pages) |
16 November 2021 | Progress report in a winding up by the court (18 pages) |
23 October 2019 | Appointment of a liquidator (3 pages) |
12 October 2019 | Order of court to wind up (3 pages) |
11 October 2019 | Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to 30 Finsbury Square London EC2A 1AG on 11 October 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Termination of appointment of Adrian Benedict Sacco as a director on 12 November 2018 (1 page) |
15 November 2018 | Appointment of Ms Jodie Aimee Beecroft as a director on 14 November 2018 (2 pages) |
15 November 2018 | Appointment of Ms Jodie Aimee Beecroft as a director on 12 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Jodie Aimee Beecroft as a director on 14 November 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF England to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 1 August 2018 (1 page) |
25 April 2018 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Horton House Exchange Flags Liverpool L2 3PF on 25 April 2018 (1 page) |
29 August 2017 | Notification of Adrian Benedict Sacco as a person with significant control on 24 May 2016 (2 pages) |
29 August 2017 | Cessation of Christopher John Swallow as a person with significant control on 24 May 2016 (1 page) |
29 August 2017 | Notification of Morris Adam Quinton Hazell as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Adrian Benedict Sacco as a person with significant control on 24 May 2016 (2 pages) |
29 August 2017 | Notification of Morris Adam Quinton Hazell as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Termination of appointment of Christopher John Swallow as a director on 17 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Adrian Benedict Sacco as a director on 17 August 2016 (2 pages) |
27 October 2016 | Appointment of Mr Adrian Benedict Sacco as a director on 17 August 2016 (2 pages) |
27 October 2016 | Termination of appointment of Christopher John Swallow as a director on 17 August 2016 (1 page) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
4 November 2015 | Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Morris Adam Quinton Hazell as a director on 4 November 2015 (1 page) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
14 August 2013 | Incorporation
|
14 August 2013 | Incorporation
|