London
NW5 1SJ
Secretary Name | Denise Ann Forsdick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49c Shrewsbury Lane Shooters Hill London SE18 3JE |
Director Name | Mr Russell Robinson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 505 Spice Quay London SE1 2YL |
Secretary Name | Mr Andrew Peter Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Spen Moor Barn Off Bury And Bolton Road Radcliffe Manchester Lancashire M26 4JZ |
Registered Address | Unit 1a Waterfold Business Park Waterfold Bury BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
11 February 2013 | Receiver's abstract of receipts and payments to 1 February 2013 (2 pages) |
11 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
11 February 2013 | Receiver's abstract of receipts and payments to 1 February 2013 (2 pages) |
11 February 2013 | Receiver's abstract of receipts and payments to 1 February 2013 (2 pages) |
11 February 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
14 January 2013 | Notice of final account prior to dissolution (1 page) |
14 January 2013 | Notice of final account prior to dissolution (1 page) |
14 January 2013 | Return of final meeting of creditors (1 page) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
4 December 2012 | Receiver's abstract of receipts and payments to 18 November 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 18 May 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 18 May 2012 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 18 November 2011 (2 pages) |
1 December 2011 | Receiver's abstract of receipts and payments to 18 November 2011 (2 pages) |
6 June 2011 | Receiver's abstract of receipts and payments to 18 May 2011 (2 pages) |
6 June 2011 | Receiver's abstract of receipts and payments to 18 May 2011 (2 pages) |
21 July 2010 | Termination of appointment of Russell Robinson as a director (1 page) |
21 July 2010 | Termination of appointment of Russell Robinson as a director (1 page) |
15 June 2010 | Notice of appointment of receiver or manager (3 pages) |
15 June 2010 | Notice of appointment of receiver or manager (3 pages) |
4 May 2010 | Appointment of a liquidator (1 page) |
4 May 2010 | Appointment of a liquidator (1 page) |
30 April 2010 | Registered office address changed from Unit 1a Waterfold Business Park Waterfold Bury BL9 7BR on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from Unit 1a Waterfold Business Park Waterfold Bury BL9 7BR on 30 April 2010 (2 pages) |
16 February 2010 | Order of court to wind up (1 page) |
16 February 2010 | Order of court to wind up (1 page) |
11 February 2010 | Order of court to wind up (2 pages) |
11 February 2010 | Order of court to wind up (2 pages) |
1 August 2009 | Compulsory strike-off action has been suspended (1 page) |
1 August 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Director's Change of Particulars / russell robinson / 10/02/2009 / HouseName/Number was: 148 hill quays, now: 508; Street was: 1 jordan street, now: spice quay; Post Town was: manchester, now: london; Post Code was: M15 4QX, now: SE1 2YL (1 page) |
17 February 2009 | Director's change of particulars / russell robinson / 10/02/2009 (1 page) |
17 September 2008 | Director's Change of Particulars / russell robinson / 11/09/2008 / HouseName/Number was: , now: 148 hill quays; Street was: 72 belgrave court, now: 1 jordan street; Post Town was: london, now: manchester; Post Code was: E14 8RJ, now: M15 4QX (1 page) |
17 September 2008 | Director's change of particulars / russell robinson / 11/09/2008 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (11 pages) |
5 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Particulars of mortgage/charge (11 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o tulloch & co 4 hill street london W1J 5NE (1 page) |
29 April 2007 | Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o tulloch & co 4 hill street london W1J 5NE (1 page) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members
|
21 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
21 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
3 November 2004 | Particulars of mortgage/charge (11 pages) |
3 November 2004 | Particulars of mortgage/charge (11 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
27 February 2004 | Incorporation (19 pages) |
27 February 2004 | Incorporation (19 pages) |