London
SE4 2BY
Secretary Name | Marc Ormerod Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 392 Brockley Road Brockley London SE4 2BY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | William Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 4 Geary House Georges Road Holloway London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,026,187 |
Cash | £433 |
Current Liabilities | £5,578,627 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 June 2015 | Registered office address changed from Kingsbridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 29 June 2015 (2 pages) |
23 June 2015 | Statement of affairs with form 4.19 (5 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 January 2015 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 May 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 6 May 2014 (2 pages) |
19 April 2014 | Satisfaction of charge 2 in full (4 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Administrator's progress report to 20 March 2014 (23 pages) |
26 March 2014 | Notice of end of Administration (23 pages) |
12 December 2013 | Administrator's progress report to 14 November 2013 (25 pages) |
23 July 2013 | Notice of deemed approval of proposals (1 page) |
10 July 2013 | Statement of administrator's proposal (39 pages) |
27 June 2013 | Statement of affairs with form 2.14B (6 pages) |
30 May 2013 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 30 May 2013 (2 pages) |
29 May 2013 | Appointment of an administrator (1 page) |
1 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
2 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
19 October 2004 | Particulars of mortgage/charge (5 pages) |
19 October 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2004 | Return made up to 13/01/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 April 2001 | Return made up to 13/01/01; full list of members (7 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 16 saint john street london EC1M 4NT (1 page) |
21 January 2000 | New director appointed (2 pages) |
13 January 2000 | Incorporation (14 pages) |