London
EC2A 1AG
Director Name | Mr Christopher John Swallow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mr Adrian Benedict Sacco |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10 at £1 | Christopher John Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£169 |
Cash | £73,297 |
Current Liabilities | £644,195 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2019 (4 years, 12 months ago) |
---|---|
Next Return Due | 8 May 2020 (overdue) |
4 January 2023 | Progress report in a winding up by the court (27 pages) |
---|---|
4 January 2022 | Progress report in a winding up by the court (23 pages) |
4 January 2021 | Progress report in a winding up by the court (24 pages) |
4 December 2019 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 4 December 2019 (2 pages) |
29 November 2019 | Appointment of a liquidator (3 pages) |
27 November 2019 | Order of court to wind up (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to Greg's Building 1 Booth Street Manchester M2 4DU on 15 October 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 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) |
20 November 2018 | Appointment of Mr Geoffrey Leonard Murphy as a director on 12 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Adrian Benedict Sacco as a director on 12 November 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 15 March 2018 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher John Swallow as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Christopher John Swallow as a director on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Adrian Benedict Sacco as a director on 31 December 2015 (2 pages) |
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) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|