London
W6 8JA
Director Name | Mr Nicholas Guy Wood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Elsinore House 77 Fulham Palace Road London W6 8JA |
Secretary Name | Carole Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsinore House 77 Fulham Palace Road London W6 8JA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Carole Ann Wood 50.00% Ordinary B |
---|---|
50 at £1 | Mr Nicholas Guy Wood 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £266,367 |
Cash | £245,404 |
Current Liabilities | £100,386 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
31 August 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 July 2016 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages) |
28 July 2016 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 July 2016 (2 pages) |
22 February 2016 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016 (2 pages) |
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 April 2012 | Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Mr Nicholas Guy Wood on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Carole Ann Wood on 10 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Nicholas Guy Wood on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Carole Ann Wood on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 June 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 April 2006 | Director resigned (2 pages) |
20 March 2006 | Incorporation (17 pages) |
20 March 2006 | Incorporation (17 pages) |