London
SW1V 2EX
Director Name | Mrs Catherine Ka Fu Taylor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Denbigh Street London SW1V 2EX |
Secretary Name | Mrs Catherine Ka Fu Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Denbigh Street London SW1V 2EX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Catherine Taylor 50.00% Ordinary |
---|---|
50 at £1 | David M. Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,698 |
Cash | £17,530 |
Current Liabilities | £510,005 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 20 February 2014 (13 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 20 February 2014 (13 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Statement of affairs with form 4.19 (5 pages) |
30 January 2013 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 30 January 2013 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
22 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
22 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Director's details changed for Catherine Chiu on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Catherine Chiu on 1 March 2010 (2 pages) |
22 February 2011 | Director's details changed for Catherine Chiu on 1 March 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Secretary's details changed for Catherine Chiu on 1 March 2010 (1 page) |
18 February 2010 | Director's details changed for David Mark Taylor on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Catherine Chiu on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Catherine Chiu on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for David Mark Taylor on 18 February 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 17/02/08; full list of members (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members
|
23 February 2005 | Return made up to 17/02/05; full list of members
|
10 December 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
10 December 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 106 denbigh street london SW1V 2EX (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 106 denbigh street london SW1V 2EX (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
21 May 2004 | Company name changed sph 261 LIMITED\certificate issued on 21/05/04 (2 pages) |
21 May 2004 | Company name changed sph 261 LIMITED\certificate issued on 21/05/04 (2 pages) |
17 February 2004 | Incorporation (12 pages) |
17 February 2004 | Incorporation (12 pages) |