London
Secretary Name | Kim Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Trinity Road London SW18 3RQ |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2010 |
---|---|
Net Worth | -£234,347 |
Current Liabilities | £270,644 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 27 June 2019 (21 pages) |
1 August 2018 | Liquidators' statement of receipts and payments to 27 June 2018 (16 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (21 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (21 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 27 June 2016 (19 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 27 June 2016 (19 pages) |
20 August 2015 | Liquidators statement of receipts and payments to 27 June 2015 (18 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (18 pages) |
20 August 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (18 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 27 June 2014 (20 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (20 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (20 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (20 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (20 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 27 June 2013 (20 pages) |
18 April 2013 | Insolvency:order of court removing david clements as liquidator of the company (13 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
18 April 2013 | Insolvency:order of court removing david clements as liquidator of the company (13 pages) |
18 April 2013 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (19 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 27 June 2012 (19 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (19 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (17 pages) |
2 September 2011 | Liquidators' statement of receipts and payments to 27 June 2011 (17 pages) |
2 September 2011 | Liquidators statement of receipts and payments to 27 June 2011 (17 pages) |
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
12 July 2010 | Statement of affairs with form 4.19 (6 pages) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
15 June 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
17 December 2008 | Appointment terminated secretary jayne good (1 page) |
17 December 2008 | Appointment terminated secretary jayne good (1 page) |
17 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 03/11/07; full list of members (3 pages) |
17 June 2008 | Return made up to 03/11/07; full list of members (3 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 271 fulham palace road london SW6 6TP (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 271 fulham palace road london SW6 6TP (1 page) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
3 November 2006 | Incorporation (14 pages) |
3 November 2006 | Incorporation (14 pages) |