Greenwich
London
SE10 9QF
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Maurice Henry Exall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman Greenwich London SE10 9QF |
Director Name | Mr Thomas Timothy Cotter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2016) |
Role | Engineer Director |
Country of Residence | England |
Correspondence Address | Unit 23 Greenwich Centre Business Park 53 Norman R Greenwich London SE10 9QF |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
30k at £1 | Mr Maurice Henry Exall 33.33% Ordinary |
---|---|
30k at £1 | Mr Robert Warner 33.33% Ordinary |
30k at £1 | Mr Thomas Timothy Cotter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £281,092 |
Cash | £94,382 |
Current Liabilities | £769,287 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2013 | Delivered on: 2 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2023 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 March 2023 | Appointment of a voluntary liquidator (3 pages) |
13 March 2023 | Removal of liquidator by court order (16 pages) |
22 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (14 pages) |
18 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (15 pages) |
20 March 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (13 pages) |
8 January 2020 | Registered office address changed from Lynwood House 2-4 Crofton Road Orpington Kent BR6 8QE to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2020 (2 pages) |
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Declaration of solvency (5 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 July 2019 | Termination of appointment of Maurice Henry Exall as a director on 18 June 2019 (1 page) |
17 May 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Thomas Timothy Cotter as a director on 3 March 2016 (1 page) |
6 May 2016 | Termination of appointment of Thomas Timothy Cotter as a director on 3 March 2016 (1 page) |
6 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
31 March 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
2 August 2013 | Registration of charge 072384740001 (5 pages) |
2 August 2013 | Registration of charge 072384740001 (5 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 April 2013 | Appointment of Thomas Timothy Cotter as a director (3 pages) |
18 April 2013 | Appointment of Thomas Timothy Cotter as a director (3 pages) |
12 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Director's details changed for Mr Maurice Henry Exall on 27 June 2012 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
21 January 2013 | Director's details changed for Robert Warner on 1 August 2011 (2 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from , C/O Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA on 27 January 2012 (2 pages) |
27 January 2012 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 27 January 2012 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from , C/O C/O Mcbrides Accountants Llp, Nexus House 2 Cray Road, Sidcup, Kent, DA14 5DA on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 25 January 2011 (1 page) |
24 January 2011 | Appointment of Robert Warner as a director (2 pages) |
24 January 2011 | Appointment of Robert Warner as a director (2 pages) |
24 January 2011 | Appointment of Mr Maurice Henry Exall as a director (2 pages) |
24 January 2011 | Appointment of Mr Maurice Henry Exall as a director (2 pages) |
18 January 2011 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom on 18 January 2011 (1 page) |
16 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
16 June 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
29 April 2010 | Incorporation (45 pages) |
29 April 2010 | Incorporation (45 pages) |