Ladyaw Sjb District
Jatujak District
Bangkok
Foreign
Director Name | Mr Mark Ruby |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 05 March 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 31 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JW |
Secretary Name | Mr Alan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Orchard Avenue Lymm Cheshire WA13 0JX |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£2,122,861 |
Cash | £31,940 |
Current Liabilities | £916,523 |
Latest Accounts | 12 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 March |
8 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2021 | Return of final meeting in a creditors' voluntary winding up (34 pages) |
20 December 2019 | Liquidators' statement of receipts and payments to 29 October 2019 (27 pages) |
28 November 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (28 pages) |
27 December 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (29 pages) |
27 December 2017 | Liquidators' statement of receipts and payments to 29 October 2017 (29 pages) |
1 November 2017 | Removal of liquidator by court order (6 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Removal of liquidator by court order (6 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2016 | Liquidators' statement of receipts and payments to 29 October 2016 (25 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 29 October 2016 (25 pages) |
4 February 2016 | Satisfaction of charge 2 in full (3 pages) |
4 February 2016 | Satisfaction of charge 2 in full (3 pages) |
18 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (23 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (23 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (23 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 29 October 2014 (22 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (22 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 29 October 2014 (22 pages) |
25 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (2 pages) |
25 November 2013 | Notice of completion of voluntary arrangement (8 pages) |
25 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2013 (2 pages) |
25 November 2013 | Notice of completion of voluntary arrangement (8 pages) |
5 November 2013 | Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 110 Heaton Moor Road Stockport Cheshire SK4 4NZ England on 5 November 2013 (2 pages) |
4 November 2013 | Statement of affairs with form 4.19 (9 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Resolutions
|
4 November 2013 | Statement of affairs with form 4.19 (9 pages) |
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Resolutions
|
16 October 2013 | Total exemption small company accounts made up to 12 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 12 March 2013 (4 pages) |
4 July 2013 | Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page) |
4 July 2013 | Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
4 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
26 October 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from the Old Abbey Inn 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from the Old Abbey Inn 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom on 20 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Alan Gibson as a secretary (1 page) |
9 March 2011 | Termination of appointment of Alan Gibson as a secretary (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mark Ruby on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Borge Ruby on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mark Ruby on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Borge Ruby on 1 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Mark Ruby on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Borge Ruby on 1 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 5 March 2010 (1 page) |
18 March 2009 | Return made up to 05/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members (10 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members (10 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 May 2006 | Return made up to 05/03/06; full list of members (10 pages) |
25 May 2006 | Return made up to 05/03/06; full list of members (10 pages) |
12 December 2005 | Statement of affairs (10 pages) |
12 December 2005 | Ad 11/07/05--------- £ si [email protected]=351 £ ic 1574/1925 (4 pages) |
12 December 2005 | Statement of affairs (10 pages) |
12 December 2005 | Ad 11/07/05--------- £ si [email protected]=351 £ ic 1574/1925 (4 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Ad 11/07/05--------- £ si [email protected]=574 £ ic 1000/1574 (4 pages) |
1 August 2005 | Nc inc already adjusted 11/07/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Ad 11/07/05--------- £ si [email protected]=574 £ ic 1000/1574 (4 pages) |
1 August 2005 | Nc inc already adjusted 11/07/05 (1 page) |
1 August 2005 | Resolutions
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page) |
23 February 2004 | Return made up to 05/03/04; full list of members (8 pages) |
23 February 2004 | Return made up to 05/03/04; full list of members (8 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members
|
28 March 2003 | Return made up to 05/03/03; full list of members
|
16 January 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
6 March 2001 | Return made up to 05/03/01; full list of members
|
6 March 2001 | Return made up to 05/03/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
23 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
12 May 1999 | Ad 01/05/99--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
12 May 1999 | Ad 01/05/99--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 April 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
21 April 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
5 March 1999 | Incorporation (16 pages) |
5 March 1999 | Incorporation (16 pages) |