Brackenbury Road
London
W6 0BA
Director Name | Ronald Tomlinson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grove Hall Court Hall Road London NW8 9NY |
Director Name | Nigel Quentin Frieda |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2004(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Peterborough Road London SW6 3BW |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £123,505 |
Current Liabilities | £67,008 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
Next Return Due | 21 April 2017 (overdue) |
---|
22 May 2023 | Deferment of dissolution (voluntary) (2 pages) |
---|---|
2 March 2023 | Termination of appointment of Nigel Quentin Frieda as a director on 17 February 2023 (1 page) |
22 February 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 December 2022 | Liquidators' statement of receipts and payments to 17 November 2022 (15 pages) |
20 May 2022 | Appointment of a voluntary liquidator (3 pages) |
19 May 2022 | Removal of liquidator by court order (16 pages) |
1 March 2022 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
11 February 2022 | Establishment of creditors or liquidation committee (7 pages) |
31 December 2021 | Liquidators' statement of receipts and payments to 17 November 2021 (15 pages) |
10 December 2021 | Change of membership of creditors or liquidation committee (11 pages) |
29 November 2021 | Establishment of creditors or liquidation committee (7 pages) |
16 November 2021 | Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor 11th Floor Landmark St Peter's Square Manchester M1 4PB on 16 November 2021 (2 pages) |
19 January 2021 | Liquidators' statement of receipts and payments to 17 November 2019 (16 pages) |
3 June 2020 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 3 June 2020 (2 pages) |
27 May 2020 | Appointment of a voluntary liquidator (6 pages) |
6 May 2020 | Deferment of dissolution (voluntary) (2 pages) |
3 April 2020 | Deferment of dissolution (voluntary) (2 pages) |
3 January 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 October 2019 | Liquidators' statement of receipts and payments to 17 November 2018 (15 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (16 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (16 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (18 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (18 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (6 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (6 pages) |
11 November 2015 | Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 November 2015 (2 pages) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 November 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 March 2012 (4 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 March 2011 (7 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 March 2011 (7 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2010 | Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for La Corporate Limited on 7 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
22 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
22 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Return made up to 07/04/04; full list of members (7 pages) |
22 November 2004 | Return made up to 07/04/04; full list of members (7 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 May 2003 | Return made up to 07/04/03; full list of members
|
12 May 2003 | Return made up to 07/04/03; full list of members
|
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary's particulars changed (2 pages) |
14 November 2002 | Secretary's particulars changed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page) |
7 June 2002 | Return made up to 07/04/02; full list of members (5 pages) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Location of register of members (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 58-60 berners street london W1T 3JS (1 page) |
7 June 2002 | Return made up to 07/04/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 August 2001 | Auditor's resignation (1 page) |
15 August 2001 | Auditor's resignation (1 page) |
28 June 2001 | Return made up to 07/04/01; full list of members (5 pages) |
28 June 2001 | Return made up to 07/04/01; full list of members (5 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page) |
8 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 May 1999 | Return made up to 07/04/99; full list of members
|
26 May 1999 | Return made up to 07/04/99; full list of members
|
11 March 1999 | Registered office changed on 11/03/99 from: crown house 225 kensington high streer london W8 6SA (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: crown house 225 kensington high streer london W8 6SA (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 16 st john street london EC1M 4AY (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
5 June 1998 | Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | Ad 13/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1998 | Incorporation (15 pages) |
7 April 1998 | Incorporation (15 pages) |