120 Goldburst Terrace
London
NW6 3HR
Director Name | Edward John Nixon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 02 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Starman Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 02 May 2022) |
Correspondence Address | Hesketh House 43-45 Portman Square London W1H 6HN |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Michael Patrick Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | 59 Rue De Dippach Bertrange Luxembourg 8055 Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | £8,725,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 December 2021 | Liquidators' statement of receipts and payments to 17 December 2021 (5 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 17 June 2021 (5 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 17 December 2020 (5 pages) |
11 November 2020 | Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020 (2 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 17 June 2020 (5 pages) |
17 March 2020 | Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 17 December 2019 (5 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (5 pages) |
16 May 2019 | Resignation of a liquidator (3 pages) |
16 May 2019 | Appointment of a voluntary liquidator (4 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (5 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 17 June 2018 (5 pages) |
29 January 2018 | Resignation of a liquidator (3 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (5 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 17 December 2017 (5 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (5 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (5 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
3 January 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
1 September 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016 (6 pages) |
1 September 2016 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 September 2016 (6 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (9 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (9 pages) |
8 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (9 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
8 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (5 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 17 June 2015 (5 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (9 pages) |
15 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (9 pages) |
15 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (9 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (10 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (10 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (10 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (9 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (9 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (8 pages) |
8 January 2013 | Liquidators statement of receipts and payments to 17 December 2012 (8 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 17 December 2012 (8 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (10 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 17 June 2012 (10 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (10 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (10 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (10 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (10 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
3 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: hesketh house 43-45 portman square london W1H 6HN (1 page) |
31 December 2007 | Declaration of solvency (3 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | Appointment of a voluntary liquidator (1 page) |
31 December 2007 | Declaration of solvency (3 pages) |
31 December 2007 | Appointment of a voluntary liquidator (1 page) |
24 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
26 July 2006 | Return made up to 28/07/06; full list of members (5 pages) |
26 July 2006 | Return made up to 28/07/06; full list of members (5 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
5 December 2005 | Particulars of mortgage/charge (27 pages) |
5 December 2005 | Particulars of mortgage/charge (27 pages) |
25 November 2005 | Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2005 | Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2005 | New director appointed (4 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
23 November 2005 | New director appointed (4 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 10 upper bank street london E14 5JJ (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (25 pages) |
30 June 2005 | Incorporation (25 pages) |