George Street
Edinburgh
EH2 3ES
Scotland
Director Name | Mr David Charles Allen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Baker Street London W1U 6AG |
Registered Address | 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 March 2019 | Liquidators' statement of receipts and payments to 5 February 2019 (13 pages) |
15 February 2019 | Registered office address changed from C/O Consilium 85 Burdett Road London E3 4JN to 82 King Street Manchester M2 4WQ on 15 February 2019 (2 pages) |
20 March 2018 | Liquidators' statement of receipts and payments to 5 February 2018 (15 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (4 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (4 pages) |
16 September 2016 | Registered office address changed from 83 Baker Street London W1U 6AG to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 83 Baker Street London W1U 6AG to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (3 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (3 pages) |
11 March 2015 | Statement of affairs with form 4.19 (6 pages) |
11 March 2015 | Statement of affairs with form 4.19 (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
25 November 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
25 November 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
26 July 2013 | Termination of appointment of David Allen as a director (1 page) |
26 July 2013 | Appointment of Miss Emma Louise Allen as a director (2 pages) |
26 July 2013 | Termination of appointment of David Allen as a director (1 page) |
26 July 2013 | Appointment of Miss Emma Louise Allen as a director (2 pages) |
25 April 2013 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom on 25 April 2013 (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr David Charles Allen on 1 June 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 November 2011 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 7 November 2011 (1 page) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 26 April 2011 (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|