London
SW15 2TX
Director Name | Mr Michael Budd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Avenue Carshalton Surrey SM5 3EW |
Registered Address | C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
50 at £1 | Aiste Bartasiunaite 50.00% Ordinary |
---|---|
50 at £1 | Andrew Taylor 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Notice of move from Administration to Dissolution (19 pages) |
15 September 2017 | Notice of move from Administration to Dissolution (19 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
5 May 2017 | Administrator's progress report to 11 March 2017 (16 pages) |
5 May 2017 | Administrator's progress report to 11 March 2017 (16 pages) |
19 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
5 December 2016 | Notice of deemed approval of proposals (1 page) |
5 December 2016 | Notice of deemed approval of proposals (1 page) |
14 November 2016 | Statement of administrator's proposal (25 pages) |
14 November 2016 | Statement of administrator's proposal (25 pages) |
11 November 2016 | Statement of affairs with form 2.14B (6 pages) |
11 November 2016 | Statement of affairs with form 2.14B (6 pages) |
28 September 2016 | Registered office address changed from El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL England to 17 Hanover Square London W1S 1BN on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL England to 17 Hanover Square London W1S 1BN on 28 September 2016 (2 pages) |
25 September 2016 | Appointment of an administrator (1 page) |
25 September 2016 | Appointment of an administrator (1 page) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 December 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Michael Budd as a director on 1 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 (1 page) |
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
21 August 2014 | Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages) |
21 August 2014 | Appointment of Mr Michael Budd as a director on 1 February 2014 (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|