London
EC3M 1EB
Director Name | Ms Angela Fisher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB |
Secretary Name | Ms Angela Fisher |
---|---|
Status | Closed |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB |
Registered Address | Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
50 at £0.01 | Angela Fisher 50.00% Ordinary |
---|---|
50 at £0.01 | Ashworth Assaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,133 |
Cash | £67,754 |
Current Liabilities | £209,647 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Final Gazette dissolved following liquidation (1 page) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 September 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (16 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (16 pages) |
25 June 2016 | Registered office address changed from 26a Eldon Road London E17 7BZ to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 26a Eldon Road London E17 7BZ to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 25 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Statement of affairs with form 4.19 (7 pages) |
21 June 2016 | Statement of affairs with form 4.19 (7 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 November 2014 | Registered office address changed from 9a Shrubland Road London E17 7QH United Kingdom to 26a Eldon Road London E17 7BZ on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 9a Shrubland Road London E17 7QH United Kingdom to 26a Eldon Road London E17 7BZ on 12 November 2014 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|