52-54 Carter Lane
London
EC4V 5EF
Secretary Name | Sarah Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kingsmead Hill Roydon Essex CM19 5JG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Mark Edward Woodruff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belfry House Bell Lane Hertford Hertfordshire SG14 1BP |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Timothy Jonathan Lewiston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,326 |
Cash | £3 |
Current Liabilities | £83,898 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 February 2021 | Liquidators' statement of receipts and payments to 19 December 2020 (13 pages) |
11 February 2020 | Liquidators' statement of receipts and payments to 19 December 2019 (14 pages) |
26 February 2019 | Liquidators' statement of receipts and payments to 19 December 2018 (13 pages) |
9 May 2018 | Registered office address changed from C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018 (2 pages) |
10 January 2018 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to C/O Valentine and Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 10 January 2018 (2 pages) |
6 January 2018 | Resolutions
|
6 January 2018 | Appointment of a voluntary liquidator (1 page) |
6 January 2018 | Statement of affairs (8 pages) |
6 January 2018 | Appointment of a voluntary liquidator (1 page) |
6 January 2018 | Statement of affairs (8 pages) |
6 January 2018 | Resolutions
|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
12 November 2015 | Termination of appointment of Mark Edward Woodruff as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Mark Edward Woodruff as a director on 12 November 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
9 December 2013 | Appointment of Mr Mark Edward Woodruff as a director (3 pages) |
9 December 2013 | Appointment of Sarah Smith as a secretary (3 pages) |
9 December 2013 | Appointment of Timothy Jonathan Lewiston as a director (3 pages) |
9 December 2013 | Appointment of Timothy Jonathan Lewiston as a director (3 pages) |
9 December 2013 | Appointment of Mr Mark Edward Woodruff as a director (3 pages) |
9 December 2013 | Appointment of Sarah Smith as a secretary (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
26 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 November 2013 | Incorporation (36 pages) |
21 November 2013 | Incorporation (36 pages) |