Highgate
London
N6 4NS
Secretary Name | David Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 September 2011) |
Role | Financial Controller |
Correspondence Address | 9 Wensley Avenue Leeds West Yorkshire LS7 3QX |
Secretary Name | Mr Antony Simon Levinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 22 Lymington Road West Hampstead London NW6 1HY |
Director Name | Paul David Daccus |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 3 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Stefan Edward Wieclawski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 August 2008) |
Role | Operations Director |
Correspondence Address | 29 Wharfe Grange Wetherby Leeds West Yorkshire LS22 6SS |
Director Name | Mr Damian Paul Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2011 | Final Gazette dissolved following liquidation (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
13 June 2011 | Administrator's progress report to 1 June 2011 (15 pages) |
13 June 2011 | Administrator's progress report to 1 June 2011 (15 pages) |
13 June 2011 | Administrator's progress report to 1 June 2011 (15 pages) |
8 June 2011 | Insolvency:form 2.39B - notice of vacation of office by administrator (9 pages) |
8 June 2011 | INSOLVENCY:form 2.39B - notice of vacation of office by administrator (9 pages) |
7 June 2011 | Notice of move from Administration to Dissolution (15 pages) |
7 June 2011 | Notice of move from Administration to Dissolution on 1 June 2011 (15 pages) |
2 February 2011 | Administrator's progress report to 7 January 2011 (13 pages) |
2 February 2011 | Administrator's progress report to 7 January 2011 (13 pages) |
2 February 2011 | Administrator's progress report to 7 January 2011 (13 pages) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
30 December 2010 | Notice of extension of period of Administration (1 page) |
3 August 2010 | Administrator's progress report to 7 July 2010 (22 pages) |
3 August 2010 | Administrator's progress report to 7 July 2010 (22 pages) |
3 August 2010 | Administrator's progress report to 7 July 2010 (22 pages) |
11 March 2010 | Statement of affairs with form 2.14B (6 pages) |
11 March 2010 | Statement of affairs with form 2.14B (6 pages) |
3 February 2010 | Registered office address changed from Leeds Thorpe Park 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 3 February 2010 (1 page) |
3 February 2010 | Statement of administrator's proposal (39 pages) |
3 February 2010 | Registered office address changed from Leeds Thorpe Park 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Leeds Thorpe Park 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 3 February 2010 (1 page) |
3 February 2010 | Statement of administrator's proposal (39 pages) |
27 January 2010 | Appointment of an administrator (1 page) |
27 January 2010 | Appointment of an administrator (1 page) |
4 August 2009 | Appointment Terminated Director damian williams (1 page) |
4 August 2009 | Appointment terminated director damian williams (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 1B seacroft ind estate coal road seacroft, leeds west yorkshire LS14 2AQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from unit 1B seacroft ind estate coal road seacroft, leeds west yorkshire LS14 2AQ (1 page) |
28 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated director stefan wieclawski (1 page) |
12 August 2008 | Appointment Terminated Director stefan wieclawski (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
21 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
21 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Incorporation (16 pages) |
15 October 2007 | Incorporation (16 pages) |