West End
London
W1G 9RQ
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Stephen Bisse |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2009(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at 1 | Six Ravens Capital Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 14 December 2011 (21 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (21 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 14 December 2011 (21 pages) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 25 July 2011 (15 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 25 July 2011 (15 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 25 July 2011 (15 pages) |
16 August 2010 | Statement of affairs with form 4.19 (61 pages) |
16 August 2010 | Statement of affairs with form 4.19 (61 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Appointment of a voluntary liquidator (1 page) |
15 July 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 15 July 2010 (1 page) |
25 May 2010 | Appointment of Christian Linnemann Mottes as a director (3 pages) |
25 May 2010 | Appointment of Christian Linnemann Mottes as a director (3 pages) |
25 May 2010 | Termination of appointment of Stephen Bisse as a director (1 page) |
25 May 2010 | Termination of appointment of Stephen Bisse as a director (1 page) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Stephen Bisse on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Stephen Bisse on 6 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen Bisse on 6 March 2010 (2 pages) |
25 March 2009 | Appointment Terminated Director gregory mcewen (1 page) |
25 March 2009 | Appointment terminated director gregory mcewen (1 page) |
21 March 2009 | Director appointed stephen bisse (2 pages) |
21 March 2009 | Director appointed stephen bisse (2 pages) |
6 March 2009 | Incorporation (14 pages) |
6 March 2009 | Incorporation (14 pages) |