Crabbs Green, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JU
Director Name | Ludo Marcelo |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braintris Barn Crabbs Green, Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JU |
Secretary Name | Mr Paul David Brunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aylotts Close Buntingford Hertfordshire SG9 9TE |
Director Name | Rachel Horne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 December 2012) |
Role | Company Director |
Correspondence Address | 1 Bake House Cottage High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HH |
Director Name | Mr Anton Sebastian Edelmann |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2010) |
Role | Restaurateur And Chef |
Country of Residence | United Kingdom |
Correspondence Address | The Arc Manor Way North Lands Potters Bar London EN6 1EL |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
99 at 1 | Morris Kevan International Limited 99.00% Ordinary |
---|---|
1 at 1 | Ludo Marcelo 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,528,106 |
Cash | £26,876 |
Current Liabilities | £657,033 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2012 | Final Gazette dissolved following liquidation (1 page) |
6 December 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Notice of move from Administration to Dissolution on 22 August 2012 (23 pages) |
6 September 2012 | Notice of move from Administration to Dissolution (23 pages) |
23 March 2012 | Administrator's progress report to 1 March 2012 (18 pages) |
23 March 2012 | Administrator's progress report to 1 March 2012 (18 pages) |
23 March 2012 | Administrator's progress report to 1 March 2012 (18 pages) |
28 September 2011 | Administrator's progress report to 1 September 2011 (18 pages) |
28 September 2011 | Administrator's progress report to 1 September 2011 (18 pages) |
28 September 2011 | Administrator's progress report to 1 September 2011 (18 pages) |
26 May 2011 | Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages) |
29 March 2011 | Administrator's progress report to 1 March 2011 (16 pages) |
29 March 2011 | Administrator's progress report to 1 March 2011 (16 pages) |
29 March 2011 | Administrator's progress report to 1 March 2011 (16 pages) |
11 March 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages) |
2 March 2011 | Notice of extension of period of Administration (2 pages) |
2 March 2011 | Notice of extension of period of Administration (2 pages) |
7 October 2010 | Administrator's progress report to 1 September 2010 (17 pages) |
7 October 2010 | Administrator's progress report to 1 September 2010 (17 pages) |
7 October 2010 | Administrator's progress report to 1 September 2010 (17 pages) |
24 September 2010 | Termination of appointment of Anton Edelmann as a director (2 pages) |
24 September 2010 | Termination of appointment of Anton Edelmann as a director (2 pages) |
27 April 2010 | Statement of administrator's proposal (16 pages) |
27 April 2010 | Statement of administrator's proposal (16 pages) |
19 March 2010 | Registered office address changed from Great Hallingbury Manor Tilekiln Green, Great Hallingbury, Bishop's Stortford Hertfordshire CM22 7TJ on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Great Hallingbury Manor Tilekiln Green, Great Hallingbury, Bishop's Stortford Hertfordshire CM22 7TJ on 19 March 2010 (2 pages) |
5 March 2010 | Appointment of an administrator (1 page) |
5 March 2010 | Appointment of an administrator (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
9 September 2009 | Director's Change of Particulars / anton edelmann / 09/09/2009 / HouseName/Number was: , now: the ark; Street was: the arc, now: manor way; Area was: manor way north lands potters bar, now: ; Post Town was: london, now: potters bar; Region was: , now: hertfordshire; Country was: , now: united kingdom (1 page) |
9 September 2009 | Director's change of particulars / anton edelmann / 09/09/2009 (1 page) |
7 April 2009 | Director appointed mr anton edelmann (2 pages) |
7 April 2009 | Director appointed mr anton edelmann (2 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (9 pages) |
30 January 2007 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o morris kevan international LTD, mitre house 66 abbey road, enfield middx EN1 2RQ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o morris kevan international LTD, mitre house 66 abbey road, enfield middx EN1 2RQ (1 page) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |