31 Commercial Street
London
E1 6DJ
Secretary Name | Mr Garry Nigel Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Kingfisher Way Kelvedon Colchester Essex CO5 9NS |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at 1 | Silvio Messina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,995 |
Cash | £25,820 |
Current Liabilities | £32,955 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2013 | Final Gazette dissolved following liquidation (1 page) |
12 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (5 pages) |
12 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (5 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (5 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (6 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (6 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (6 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 3 September 2011 (6 pages) |
23 June 2011 | Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 23 June 2011 (1 page) |
6 April 2011 | Liquidators statement of receipts and payments to 3 March 2011 (6 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 3 March 2011 (6 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (6 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (6 pages) |
15 March 2010 | Appointment of a voluntary liquidator (1 page) |
15 March 2010 | Resolutions
|
15 March 2010 | Statement of affairs with form 4.19 (6 pages) |
15 March 2010 | Statement of affairs with form 4.19 (6 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Appointment of a voluntary liquidator (1 page) |
19 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (3 pages) |
21 March 2009 | Appointment Terminated Secretary david clark (1 page) |
21 March 2009 | Appointment terminated secretary david clark (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from holed stone barn sisted cottage farm hollies rd bradwell braintree CM77 8DZ (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from holed stone barn sisted cottage farm hollies rd bradwell braintree CM77 8DZ (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 09/12/06; full list of members (6 pages) |
24 April 2007 | Return made up to 09/12/06; full list of members (6 pages) |
9 December 2005 | Incorporation (30 pages) |
9 December 2005 | Incorporation (30 pages) |