Bexleyheath
Kent
DA7 6NL
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(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 Robert McGovern |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Secretary Name | Mr John James Dickson |
---|---|
Status | Resigned |
Appointed | 01 March 2011(4 weeks after company formation) |
Appointment Duration | 1 day (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr John Dickson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Director Name | Mr Robert McGovern |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimpole House 29 Wimpole Street London W1G 8GP |
Secretary Name | Wimpole House Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 28 February 2011) |
Correspondence Address | Wimpole House Wimpole Street London W1G 8GP |
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 |
100 at £1 | Andrew May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,511 |
Cash | £20,873 |
Current Liabilities | £60,633 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (4 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (4 pages) |
11 June 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 2 June 2014 (4 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 2 June 2014 (4 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 21 May 2013 (2 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Resolutions
|
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
21 May 2013 | Statement of affairs with form 4.19 (6 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Registered office address changed from 80 Parkside Avenue Bexleyheath Kent DA7 6NL United Kingdom on 21 May 2013 (2 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Termination of appointment of Robert Mcgovern as a director (1 page) |
10 January 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
10 January 2013 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Appointment of Mr Andrew David May as a director (2 pages) |
10 January 2013 | Termination of appointment of Robert Mcgovern as a director (1 page) |
10 January 2013 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP United Kingdom on 10 January 2013 (1 page) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Mr Robert British on 7 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of John Dickson as a director (1 page) |
7 August 2012 | Director's details changed for Mr Robert British on 7 August 2012 (2 pages) |
7 August 2012 | Appointment of Mr Robert British as a director (2 pages) |
7 August 2012 | Termination of appointment of John Dickson as a director (1 page) |
7 August 2012 | Appointment of Mr Robert British as a director (2 pages) |
7 August 2012 | Director's details changed for Mr Robert British on 7 August 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (2 pages) |
1 March 2012 | Appointment of Mr John Dickson as a director (2 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (2 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (2 pages) |
1 March 2012 | Appointment of Mr John Dickson as a director (2 pages) |
25 August 2011 | Termination of appointment of John Dickson as a secretary (1 page) |
25 August 2011 | Termination of appointment of John Dickson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Robert Mcgovern as a director (1 page) |
23 August 2011 | Termination of appointment of Robert Mcgovern as a director (1 page) |
1 April 2011 | Appointment of Mr John James Dickson as a secretary (1 page) |
1 April 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
1 April 2011 | Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page) |
1 April 2011 | Appointment of Mr Robert Mcgovern as a director (2 pages) |
1 April 2011 | Appointment of Mr John James Dickson as a secretary (1 page) |
1 April 2011 | Appointment of Mr Robert Mcgovern as a director (2 pages) |
23 February 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages) |
1 February 2011 | Incorporation (45 pages) |
1 February 2011 | Incorporation (45 pages) |
1 February 2011 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
1 February 2011 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |