London
E1 3JJ
Secretary Name | Mr Bryan Jeffery Wrightson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 December 2014) |
Role | Prop Co Secretary |
Country of Residence | England |
Correspondence Address | 28 Stepney Green London E1 3JJ |
Director Name | Mr Nat John Ellis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 December 2014) |
Role | Constrution Manager |
Country of Residence | England |
Correspondence Address | York House 249 Manningham Lane Bradford BD8 7ER |
Secretary Name | Felicitas Ader |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 March 2001(1 day after company formation) |
Appointment Duration | 1 month (resigned 01 May 2001) |
Role | Secretary |
Correspondence Address | 28 Stepney Green London E1 3JJ |
Secretary Name | Giles Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2007) |
Role | Proposed Secretary |
Correspondence Address | 28a Springdale Road Stoke Newington London N16 9NX |
Director Name | Nat John Ellis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2010) |
Role | Prop Director |
Correspondence Address | 1 Lords Close Feltham Middlesex TW13 5LH |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | York House 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Bryan Jeffery Wrightson 50.00% Ordinary |
---|---|
50 at £1 | Nat John Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,431 |
Cash | £81 |
Current Liabilities | £65,017 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved following liquidation (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 September 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 November 2013 | Registered office address changed from 39 the Mall Ealing London W5 3TJ on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from 39 the Mall Ealing London W5 3TJ on 12 November 2013 (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Appointment of a voluntary liquidator (1 page) |
11 November 2013 | Statement of affairs with form 4.19 (6 pages) |
6 June 2013 | Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages) |
6 June 2013 | Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages) |
6 June 2013 | Appointment of Nat John Ellis as a director on 3 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (10 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Registered office address changed from 32a Hertford Road Islington London N1 5SH on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 32a Hertford Road Islington London N1 5SH on 14 May 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 April 2010 | Termination of appointment of Nat Ellis as a director (2 pages) |
19 April 2010 | Termination of appointment of Nat Ellis as a director (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
12 December 2008 | Return made up to 29/03/08; full list of members (5 pages) |
12 December 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 28 stepney green london E1 3JJ (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 28 stepney green london E1 3JJ (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: weaver rose weaver rose house southall high street southall middlesex UB1 3DN (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 29/03/07; full list of members (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: weaver rose weaver rose house southall high street southall middlesex UB1 3DN (1 page) |
17 October 2007 | Return made up to 29/03/07; full list of members (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Return made up to 29/03/06; full list of members (6 pages) |
17 October 2006 | Return made up to 29/03/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
14 June 2005 | Return made up to 29/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 29/03/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: weaver rose & co suite 17 central chambers ealing london W5 2NR (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: weaver rose & co suite 17 central chambers ealing london W5 2NR (1 page) |
28 July 2004 | Return made up to 29/03/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 28 stepney green london E1 3JJ (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 28 stepney green london E1 3JJ (1 page) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Ad 30/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 April 2001 | Ad 30/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |