London
W4 1ND
Director Name | Nicholas Philip Croydon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Director Name | Mr Clive Michael Goss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wilmington Avenue Chiswick London W4 3HA |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Martin Edward Tullett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerset Way Richings Park Iver Buckinghamshire SL0 9AG |
Director Name | Mr Christopher Paul Salter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Goldhill House Golden Green Tonbridge Kent TN11 0BL |
Registered Address | Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12 at £1 | Christopher Paul Salter 9.68% Ordinary |
---|---|
12 at £1 | Robert Morgan 9.68% Ordinary |
10 at £1 | Clive Goss 8.06% Ordinary |
10 at £1 | Philip Blackwell 8.06% Ordinary |
62 at £1 | Nicholas Croydon 50.00% Ordinary |
18 at £1 | Edmund David Crane 14.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,810,315 |
Gross Profit | £2,417,293 |
Net Worth | -£1,980,255 |
Cash | £16,684 |
Current Liabilities | £3,813,948 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (11 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (11 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (11 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (11 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Statement of affairs with form 4.19 (11 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of affairs with form 4.19 (11 pages) |
31 May 2011 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 31 May 2011 (2 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
31 March 2011 | Full accounts made up to 31 March 2010 (20 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 14 October 2010
|
18 March 2011 | Statement of capital following an allotment of shares on 14 October 2010
|
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Termination of appointment of Christopher Salter as a director (2 pages) |
14 October 2010 | Termination of appointment of Christopher Salter as a director (2 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
10 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (16 pages) |
3 August 2010 | Annual return made up to 25 July 2010 (16 pages) |
3 August 2010 | Annual return made up to 25 July 2010 (16 pages) |
15 April 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 April 2010 | Full accounts made up to 31 March 2009 (19 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (8 pages) |
5 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 April 2009 | Full accounts made up to 31 March 2008 (18 pages) |
1 November 2008 | Nc inc already adjusted 09/05/08 (1 page) |
1 November 2008 | Nc inc already adjusted 09/05/08 (1 page) |
11 September 2008 | Director appointed christopher paul salter (2 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Director appointed christopher paul salter (2 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Capitals not rolled up (2 pages) |
11 September 2008 | Resolutions
|
4 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
4 September 2008 | Return made up to 25/07/08; no change of members (7 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
19 February 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 February 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
12 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
12 September 2007 | Return made up to 25/07/07; full list of members
|
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
25 July 2006 | Incorporation (25 pages) |
25 July 2006 | Incorporation (25 pages) |