Duke Street
Plymouth
PL1 4HL
Director Name | Mr Philip Rollinson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | GBR |
Correspondence Address | 349 Tavy House Duke Street Plymouth PL1 4HL |
Secretary Name | Mrs Megan Rollinson |
---|---|
Status | Closed |
Appointed | 03 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 349 Tavy House Duke Street Plymouth PL1 4HL |
Registered Address | 9-11 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
360k at £1 | Gary Rollinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,718,892 |
Gross Profit | £2,205,909 |
Net Worth | £2,560,470 |
Cash | £1,793,855 |
Current Liabilities | £912,315 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2016 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Completion of winding up (1 page) |
15 October 2015 | Completion of winding up (1 page) |
12 August 2014 | Order of court to wind up (2 pages) |
12 August 2014 | Order of court to wind up (2 pages) |
14 April 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
14 April 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 July 2013 | Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
17 December 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (14 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (14 pages) |
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|
3 November 2010 | Incorporation
|