Holland Park
London
W14 8ED
Director Name | Mr Bernard George Lawson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Crescent Mews London SW1X 7EU |
Director Name | Mr Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120b Edith Road London W14 9AP |
Director Name | Mr Robert David Clarke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 19 Salisbury Close Stotfold Hitchin Hertfordshire SG5 4FL |
Director Name | Mr Tristan David McEwen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Wayford Bridge Inn Wayford Bridge Nr Stalham Norfolk NR12 9LL |
Registered Address | Zolfo Cooper 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 |
Year | 2013 |
---|---|
Net Worth | -£1,047,344 |
Cash | £84,558 |
Current Liabilities | £2,144,979 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2016 | Notice of move from Administration to Dissolution on 8 July 2016 (31 pages) |
21 January 2016 | Administrator's progress report to 8 January 2016 (31 pages) |
21 January 2016 | Notice of extension of period of Administration (1 page) |
20 August 2015 | Administrator's progress report to 18 July 2015 (35 pages) |
7 April 2015 | Notice of deemed approval of proposals (1 page) |
16 March 2015 | Statement of administrator's proposal (32 pages) |
30 January 2015 | Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England to Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 January 2015 (2 pages) |
29 January 2015 | Appointment of an administrator (1 page) |
1 October 2014 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR on 1 October 2014 (1 page) |
8 July 2014 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 8 July 2014 (1 page) |
3 April 2014 | Termination of appointment of Robert Clarke as a director (1 page) |
3 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 October 2013 | Appointment of Mr Bernard George Lawson as a director (2 pages) |
26 June 2013 | Termination of appointment of Tristan Mcewen as a director (1 page) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Appointment of Tristan David Mcewen as a director (3 pages) |
19 April 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 January 2012 | Appointment of Mr Marco Pierre White as a director (2 pages) |
27 January 2012 | Termination of appointment of Paul Clark as a director (1 page) |
17 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|