New Malden
Surrey
KT3 3EY
Secretary Name | Stephen Julian-Fraser |
---|---|
Status | Closed |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Cheltenham Close New Malden Surrey KT3 3EY |
Director Name | Mr Joshua Adam Stanton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95, Block B Paragon Site, Boston Park Road Brentford TW8 9RP |
Director Name | Mr Cameron Dean Zerner |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE |
Director Name | Mr Wesley Peter Zandt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 2012(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Registered Address | Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2012 |
---|---|
Net Worth | -£130,853 |
Cash | £670 |
Current Liabilities | £131,974 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
1 May 2019 | Liquidators' statement of receipts and payments to 14 February 2019 (15 pages) |
26 April 2018 | Liquidators' statement of receipts and payments to 14 February 2018 (19 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (16 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 14 February 2017 (16 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (14 pages) |
24 April 2016 | Liquidators' statement of receipts and payments to 14 February 2016 (14 pages) |
24 April 2016 | Liquidators statement of receipts and payments to 14 February 2016 (14 pages) |
23 July 2015 | Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages) |
23 July 2015 | Termination of appointment of Wesley Peter Zandt as a director on 11 February 2015 (2 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 14 February 2015 (14 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (14 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (14 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 14 February 2014 (13 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (13 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (13 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
25 February 2013 | Registered office address changed from Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Suite 105 Boundary House Business Centre Boston Road Hanwell London W7 2QE England on 25 February 2013 (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
12 February 2013 | Company name changed downunder tradies group LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed downunder tradies group LIMITED\certificate issued on 12/02/13
|
4 December 2012 | Termination of appointment of Joshua Stanton as a director (1 page) |
4 December 2012 | Termination of appointment of Joshua Stanton as a director (1 page) |
4 December 2012 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
4 December 2012 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
16 November 2012 | Termination of appointment of Wesley Zandt as a director (1 page) |
16 November 2012 | Termination of appointment of Wesley Zandt as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Registered office address changed from Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Suite 03 Boundary House Business Centre Boston Road, Hanwell London W7 2QE United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Annual return made up to 27 November 2011 with a full list of shareholders Statement of capital on 2012-03-16
|
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
19 December 2011 | Appointment of Mr Wesley Peter Zandt as a director (2 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
20 July 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
20 July 2011 | Termination of appointment of Cameron Zerner as a director (1 page) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Appointment of Cameron Zerner as a director (3 pages) |
22 February 2010 | Appointment of Cameron Zerner as a director (3 pages) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|