London
N2 0LA
Secretary Name | Phillip Mark Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ludlow Way London N2 0LA |
Director Name | Ranjeet Bhatia |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 March 2017) |
Role | Investor |
Country of Residence | Norway |
Correspondence Address | 52 Upper Brook Street London W1K 2BU |
Director Name | Mr Jerzy Stanislaw Piasecki |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 March 2017) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Lockend House Mill Lane Lower Shiplake Henley On Thames Oxon RG9 3ND |
Director Name | Francine Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Abbey Road London NW6 4SN |
Website | www.flogit4u.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74240761 |
Telephone region | London |
Registered Address | 17 St. Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£45,776 |
Cash | £80,284 |
Current Liabilities | £199,880 |
Latest Accounts | 30 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
8 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 December 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (18 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 30 July 2016 (18 pages) |
24 September 2015 | Registered office address changed from 76 Haverstock Hill London NW3 2BE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (3 pages) |
24 September 2015 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (2 pages) |
24 September 2015 | Registered office address changed from 76 Haverstock Hill London NW3 2BE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 24 September 2015 (3 pages) |
11 August 2015 | Statement of affairs with form 4.19 (7 pages) |
11 August 2015 | Statement of affairs with form 4.19 (7 pages) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Resolutions
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 January 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages) |
4 July 2013 | Director's details changed for Phillip Mark Davies on 1 January 2013 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages) |
29 June 2012 | Termination of appointment of Francine Davies as a director (1 page) |
29 June 2012 | Termination of appointment of Francine Davies as a director (1 page) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages) |
29 June 2012 | Termination of appointment of Francine Davies as a director (1 page) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Termination of appointment of Francine Davies as a director (1 page) |
29 June 2012 | Secretary's details changed for Phillip Mark Davies on 2 September 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Phillip Mark Davies on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Francine Davies on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Francine Davies on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ranjeet Bhatia on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Phillip Mark Davies on 15 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Ranjeet Bhatia on 15 June 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Director and secretary's change of particulars / phillip davies / 01/02/2009 (1 page) |
10 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 August 2009 | Director and secretary's change of particulars / phillip davies / 01/02/2009 (1 page) |
10 August 2009 | Location of register of members (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Director appointed jerzy piasecki (2 pages) |
18 August 2008 | Director appointed jerzy piasecki (2 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Ad 10/08/08\gbp si [email protected]=0.84\gbp ic 10/10.84\ (2 pages) |
18 August 2008 | Ad 10/08/08\gbp si [email protected]=0.84\gbp ic 10/10.84\ (2 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Director and secretary's change of particulars / phillip davies / 14/02/2008 (1 page) |
20 June 2008 | Director and secretary's change of particulars / phillip davies / 14/02/2008 (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 eton avenue london NW33EH (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 eton avenue london NW33EH (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
19 January 2007 | S-div 03/01/07 (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 03/01/07--------- £ si [email protected]=4 £ ic 6/10 (2 pages) |
19 January 2007 | S-div 03/01/07 (1 page) |
19 January 2007 | Ad 03/01/07--------- £ si [email protected]=4 £ ic 6/10 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 03/01/07--------- £ si [email protected]=4 £ ic 2/6 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Ad 03/01/07--------- £ si [email protected]=4 £ ic 2/6 (2 pages) |
15 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
15 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
2 September 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Company name changed ace drop LIMITED\certificate issued on 25/08/04 (2 pages) |
25 August 2004 | Company name changed ace drop LIMITED\certificate issued on 25/08/04 (2 pages) |
15 June 2004 | Incorporation (19 pages) |
15 June 2004 | Incorporation (19 pages) |