London
NW3 1LD
Director Name | Dr Trevor James Kelsall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Well Walk London NW3 1LD |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £1 | Sheena Beech 50.00% Ordinary |
---|---|
500 at £1 | Trevor James Kelsall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,197 |
Current Liabilities | £456,880 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2021 | Return of final meeting in a members' voluntary winding up (20 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 10 March 2021 (19 pages) |
11 May 2020 | Liquidators' statement of receipts and payments to 10 March 2020 (15 pages) |
5 April 2019 | Registered office address changed from Oakmoore Court Kingswood Road Hampton Lovett Droitwich WR9 0QH to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Declaration of solvency (5 pages) |
2 April 2019 | Appointment of a voluntary liquidator (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Notification of Sheena Beech as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sheena Beech as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Trevor James Kelsall as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Trevor James Kelsall as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 June 2013 | Incorporation (23 pages) |
19 June 2013 | Incorporation (23 pages) |