London
SE25 4RY
Director Name | Mr Peter Hill |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 May 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Kinsale Road London SE15 4HL |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | Jeffrey Douglas 50.00% Ordinary |
---|---|
1 at £1 | Peter Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £525 |
Current Liabilities | £29,822 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Liquidators statement of receipts and payments to 16 January 2015 (4 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (4 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2015 | Liquidators' statement of receipts and payments to 16 January 2015 (4 pages) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (4 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (4 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 30 May 2014 (4 pages) |
12 June 2013 | Registered office address changed from C/O Mr Jeffrey Douglas 235 Dartmouth Road Sydenham London SE26 4QY United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from C/O Mr Jeffrey Douglas 235 Dartmouth Road Sydenham London SE26 4QY United Kingdom on 12 June 2013 (2 pages) |
11 June 2013 | Statement of affairs with form 4.19 (6 pages) |
11 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Resolutions
|
11 June 2013 | Statement of affairs with form 4.19 (6 pages) |
11 June 2013 | Appointment of a voluntary liquidator (1 page) |
11 June 2013 | Resolutions
|
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 39 Macclesfield Road London SE25 4RY United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 39 Macclesfield Road London SE25 4RY United Kingdom on 16 May 2011 (1 page) |
27 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Peter Hill on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Jeffrey Douglas on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Peter Hill on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Mr Jeffrey Douglas on 26 February 2010 (2 pages) |
24 August 2009 | Director's change of particulars / peter hill / 05/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / peter hill / 05/08/2009 (1 page) |
23 February 2009 | Director appointed mr jeffrey douglas (1 page) |
23 February 2009 | Director appointed mr jeffrey douglas (1 page) |
23 February 2009 | Director appointed peter hill (1 page) |
23 February 2009 | Director appointed peter hill (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 29 veals mead mitcham surrey CR4 3SB (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 29 veals mead mitcham surrey CR4 3SB (1 page) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
17 February 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
17 February 2009 | Appointment terminated director aderyn hurworth (1 page) |
16 February 2009 | Incorporation (6 pages) |
16 February 2009 | Incorporation (6 pages) |