London
WC2E 9HE
Director Name | Katie Beck |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Helen Louise Barnes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
931.7k at £0.01 | Bedford Topco Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (19 pages) |
---|---|
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Restoration by order of the court (3 pages) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (17 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (17 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 1 May 2013 (17 pages) |
4 February 2013 | Termination of appointment of Sheila Wye as a director (2 pages) |
4 December 2012 | Termination of appointment of Helen Barnes as a director (2 pages) |
15 May 2012 | Statement of affairs with form 4.19 (7 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
14 May 2012 | Registered office address changed from C/O Fenn Wright & Manson Ltd 2Nd Floor 2 Valentine Place London SE1 8QH United Kingdom on 14 May 2012 (2 pages) |
17 November 2011 | Registered office address changed from Moray House 23-31 Great Titchfield Street London W1W 7HJ on 17 November 2011 (1 page) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 January 2011 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 17 January 2011 (2 pages) |
11 October 2010 | Appointment of Sheila Louise Wye as a director (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 October 2010 | Appointment of Katie Beck as a director (3 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
11 October 2010 | Appointment of Helen Louise Barnes as a director (3 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|