London
SE7 7BT
Secretary Name | Mrs Iyabo Wusamot Liddiard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 40 Indus Road Charlton London SE7 7BT |
Director Name | Lyabo Wusamot Liddiard |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Indus Road London Greater London SE7 7BT |
Director Name | Mrs Iyabo Wusamot Liddiard |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Indus Road London SE7 7BT |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£54,385 |
Cash | £1,000 |
Current Liabilities | £39,176 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (18 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 20 May 2018 (21 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (22 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (22 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (20 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (20 pages) |
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 May 2016 | Court order INSOLVENCY:replacement of liquidator (8 pages) |
10 November 2015 | Termination of appointment of Iyabo Wusamot Liddiard as a director on 31 December 2012 (1 page) |
10 November 2015 | Termination of appointment of Iyabo Wusamot Liddiard as a director on 31 December 2012 (1 page) |
6 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (18 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 20 May 2015 (18 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (18 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2014 | INSOLVENCY:progress report (16 pages) |
28 July 2014 | INSOLVENCY:progress report (16 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (18 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 20 May 2014 (18 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 20 May 2014 (18 pages) |
4 June 2013 | Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 40 Indus Road London Greater London SE7 7BT on 4 June 2013 (2 pages) |
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Appointment of a voluntary liquidator (1 page) |
3 June 2013 | Statement of affairs with form 4.19 (7 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Statement of affairs with form 4.19 (7 pages) |
3 June 2013 | Resolutions
|
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Termination of appointment of Iyabo Liddiard as a secretary (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Termination of appointment of Lyabo Liddiard as a director (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Termination of appointment of Lyabo Liddiard as a director (1 page) |
13 March 2012 | Termination of appointment of Iyabo Liddiard as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Appointment of Lyabo Wusamot Liddiard as a director (3 pages) |
19 October 2011 | Appointment of Lyabo Wusamot Liddiard as a director (3 pages) |
19 October 2011 | Appointment of Mrs Iyabo Wusamot Liddiard as a director (2 pages) |
19 October 2011 | Appointment of Mrs Iyabo Wusamot Liddiard as a director (2 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
21 July 2008 | Secretary's change of particulars / iyabo liddiard / 01/01/2008 (2 pages) |
21 July 2008 | Secretary's change of particulars / iyabo liddiard / 01/01/2008 (2 pages) |
21 July 2008 | Return made up to 02/03/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / john liddiard / 01/01/2008 (1 page) |
21 July 2008 | Director's change of particulars / john liddiard / 01/01/2008 (1 page) |
2 March 2007 | Incorporation (12 pages) |
2 March 2007 | Incorporation (12 pages) |