The Fountains, Ballards Lane
London
Greater London
N3 1NL
Secretary Name | Mr Laurence Alan Ingleby |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 66 Scholes Lane Prestwich Manchester M25 0AQ |
Director Name | Mr Graham John Backhouse |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Court Nether Street London Greater London N3 1RH |
Secretary Name | Mr Graham John Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Court Nether Street London Greater London N3 1RH |
Registered Address | Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
40.5k at 1 | Richard Howard Ingleby 90.00% Ordinary |
---|---|
4.5k at 1 | Graham John Backhouse 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,393 |
Cash | £5,514 |
Current Liabilities | £184,032 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 12 April 2012 (20 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (20 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (13 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (13 pages) |
1 June 2011 | Liquidators statement of receipts and payments to 12 April 2011 (13 pages) |
20 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (8 pages) |
20 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2010 (8 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
14 April 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 14 April 2010 (2 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
28 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
27 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 August 2009 | Secretary appointed mr laurence alan ingleby (1 page) |
19 August 2009 | Secretary appointed mr laurence alan ingleby (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 November 2008 | Appointment Terminated Secretary graham backhouse (1 page) |
25 November 2008 | Appointment terminated secretary graham backhouse (1 page) |
25 November 2008 | Capitals not rolled up (2 pages) |
25 November 2008 | Appointment Terminated Director graham backhouse (1 page) |
25 November 2008 | Capitals not rolled up (2 pages) |
25 November 2008 | Appointment terminated director graham backhouse (1 page) |
5 August 2008 | Director and secretary's change of particulars / graham backhouse / 10/05/2008 (1 page) |
5 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 August 2008 | Director and Secretary's Change of Particulars / graham backhouse / 10/05/2008 / HouseName/Number was: , now: 15; Street was: 18 burberry court, now: elm court; Area was: etchingham park road, now: nether street; Post Code was: N3 2DW, now: N3 1RH (1 page) |
5 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 July 2008 | Nc inc already adjusted 22/05/07 (2 pages) |
18 July 2008 | Nc inc already adjusted 22/05/07 (2 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Ad 22/05/07 gbp si 35998@1=35998 gbp ic 2/36000 (2 pages) |
18 July 2008 | Ad 22/05/07\gbp si 35998@1=35998\gbp ic 2/36000\ (2 pages) |
18 July 2008 | Resolutions
|
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 January 2008 | Company name changed smoothie republic LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed smoothie republic LIMITED\certificate issued on 07/01/08 (2 pages) |
29 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: flat 15, the fountains ballards lane london greater london N3 1NL (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: flat 15, the fountains ballards lane london greater london N3 1NL (1 page) |
29 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 May 2006 | Incorporation (11 pages) |
10 May 2006 | Incorporation (11 pages) |