Abbey Road Park Royal
London
NW10 7RJ
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
999 at 1 | Pachira International Limited 99.90% Ordinary |
---|---|
1 at 1 | Ms Marie Jane Francis 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£709,747 |
Cash | £215 |
Current Liabilities | £831,126 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (13 pages) |
7 November 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (13 pages) |
7 November 2012 | Liquidators statement of receipts and payments to 22 September 2012 (13 pages) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
13 August 2012 | Insolvency:s/s cert. Release of liquidator (1 page) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages) |
14 March 2012 | Notice of completion of voluntary arrangement (12 pages) |
14 March 2012 | Notice of completion of voluntary arrangement (12 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of affairs with form 4.19 (6 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Statement of affairs with form 4.19 (6 pages) |
22 September 2011 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 22 September 2011 (2 pages) |
3 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 May 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Marie Francis on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Marie Francis on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Marie Francis on 1 October 2009 (2 pages) |
9 June 2009 | Ad 21/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 June 2009 | Ad 21/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
9 June 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
9 June 2009 | Accounting reference date extended from 31/05/2010 to 30/09/2010 (1 page) |
2 June 2009 | Director appointed marie jane francis (2 pages) |
2 June 2009 | Director appointed marie jane francis (2 pages) |
29 May 2009 | Appointment terminated director andrew davis (1 page) |
29 May 2009 | Appointment Terminated Director andrew davis (1 page) |
21 May 2009 | Incorporation (17 pages) |
21 May 2009 | Incorporation (17 pages) |