Evesham Road
Stow
Glocs
GL54 1EJ
Wales
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2004(8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 13 July 2011) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Director Name | Quay Consultancy & Financial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 July 2011) |
Correspondence Address | 18-19 Jockey's Fields High Holborn London WC1R 4BW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | KEY2 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2008) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Registered Address | Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
140k at 1 | Quay Consultancy And Financial Services Limited 100.00% Ordinary |
---|---|
2 at 1 | Quay Consultancy And Financial Services Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £842,070 |
Gross Profit | £271,391 |
Net Worth | £89,193 |
Cash | £445 |
Current Liabilities | £669,747 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
13 April 2011 | Notice of move from Administration to Dissolution on 6 April 2011 (16 pages) |
13 April 2011 | Administrator's progress report to 6 April 2011 (16 pages) |
13 April 2011 | Notice of move from Administration to Dissolution (16 pages) |
13 April 2011 | Administrator's progress report to 6 April 2011 (16 pages) |
13 April 2011 | Administrator's progress report to 6 April 2011 (16 pages) |
15 November 2010 | Statement of affairs with form 2.14B (4 pages) |
15 November 2010 | Statement of affairs with form 2.14B (4 pages) |
29 October 2010 | Administrator's progress report to 7 October 2010 (13 pages) |
29 October 2010 | Administrator's progress report to 7 October 2010 (13 pages) |
29 October 2010 | Administrator's progress report to 7 October 2010 (13 pages) |
1 July 2010 | Notice of deemed approval of proposals (1 page) |
1 July 2010 | Notice of deemed approval of proposals (1 page) |
7 June 2010 | Statement of administrator's proposal (28 pages) |
7 June 2010 | Statement of administrator's proposal (28 pages) |
22 April 2010 | Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 22 April 2010 (2 pages) |
21 April 2010 | Appointment of an administrator (1 page) |
21 April 2010 | Appointment of an administrator (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
20 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page) |
16 October 2008 | Director appointed richard magson (2 pages) |
16 October 2008 | Director appointed richard magson (2 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Ad 20/07/07-19/07/08\gbp si 140019@1=140019\gbp ic 2/140021\ (2 pages) |
15 September 2008 | Ad 20/07/07-19/07/08 gbp si 140019@1=140019 gbp ic 2/140021 (2 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Appointment terminated director key 2 directors LIMITED (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 August 2008 | Director appointed quay consultancy & financial services LTD (1 page) |
26 August 2008 | Appointment Terminated Director key 2 directors LIMITED (1 page) |
26 August 2008 | Director appointed quay consultancy & financial services LTD (1 page) |
26 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
26 August 2008 | Accounts made up to 31 August 2007 (1 page) |
19 August 2008 | Company name changed christopher harvard (properties) LIMITED\certificate issued on 21/08/08 (2 pages) |
19 August 2008 | Company name changed christopher harvard (properties) LIMITED\certificate issued on 21/08/08 (2 pages) |
21 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 June 2007 | Accounts made up to 31 August 2006 (2 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
13 July 2006 | Accounts made up to 31 August 2005 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
5 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 July 2005 | Accounts made up to 31 August 2004 (1 page) |
22 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 04/08/04; full list of members
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
4 August 2003 | Incorporation (13 pages) |
4 August 2003 | Incorporation (13 pages) |