St. Katharines Way
London
E1W 1DD
Director Name | Mrs Karen Jane Gill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briar Patch House Ickwell Road Upper Caldecote Biggleswade Bedfordshire SG18 9BS |
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | H & G (Retail) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £935 |
Cash | £9,925 |
Current Liabilities | £62,873 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2014 | Delivered on: 18 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 March 2019 | Notice of move from Administration to Dissolution (22 pages) |
30 November 2018 | Administrator's progress report (28 pages) |
2 July 2018 | Statement of administrator's proposal (43 pages) |
20 June 2018 | Notice of deemed approval of proposals (3 pages) |
7 June 2018 | Statement of affairs with form AM02SOA (8 pages) |
18 April 2018 | Appointment of an administrator (3 pages) |
12 April 2018 | Registered office address changed from Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 April 2018 (2 pages) |
7 March 2018 | Termination of appointment of Karen Jane Gill as a director on 6 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr David John White on 10 November 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr David John White on 10 November 2017 (2 pages) |
23 November 2017 | Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages) |
23 November 2017 | Change of details for H & G (Retail) Limited as a person with significant control on 31 December 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP to Woodlands Nurseries Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BJ on 14 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
8 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
18 March 2014 | Registration of charge 087698830001 (5 pages) |
18 March 2014 | Registration of charge 087698830001 (5 pages) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|