London
SW10 9SR
Director Name | Oliver Richard Sworder Everett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy House Mells Halesworth Suffolk IP19 9DD |
Director Name | Ms Charlotte Rebecca Morton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Choumert Road London SE15 4AB |
Secretary Name | Ms Charlotte Rebecca Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Solicitor Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Choumert Road London SE15 4AB |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 May 2010) |
Correspondence Address | Metic House Ripley Drive, Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
Director Name | Mr Hugh Lysander Luke Meath Baker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lloyd Street London WC1X 9AN |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £283,576 |
Gross Profit | £76,898 |
Net Worth | -£176,686 |
Cash | £36,463 |
Current Liabilities | £371,063 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
5 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2010 | Final Gazette dissolved following liquidation (1 page) |
10 February 2010 | Administrator's progress report to 29 January 2010 (15 pages) |
10 February 2010 | Administrator's progress report to 29 January 2010 (15 pages) |
5 February 2010 | Notice of move from Administration to Dissolution on 3 February 2010 (15 pages) |
5 February 2010 | Administrator's progress report to 29 January 2010 (15 pages) |
5 February 2010 | Notice of move from Administration to Dissolution (15 pages) |
5 February 2010 | Administrator's progress report to 29 January 2010 (15 pages) |
3 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
3 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
3 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
2 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
2 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
2 September 2009 | Administrator's progress report to 3 August 2009 (19 pages) |
30 July 2009 | Notice of extension of period of Administration (1 page) |
30 July 2009 | Notice of extension of period of Administration (1 page) |
10 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
10 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
10 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
9 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
9 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
9 March 2009 | Administrator's progress report to 3 February 2009 (21 pages) |
31 October 2008 | Statement of affairs with form 2.14B (15 pages) |
31 October 2008 | Statement of affairs with form 2.14B (15 pages) |
3 October 2008 | Statement of administrator's proposal (36 pages) |
3 October 2008 | Statement of administrator's proposal (36 pages) |
2 October 2008 | Statement of administrator's proposal (37 pages) |
2 October 2008 | Statement of administrator's proposal (37 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor cathedral cambers great george street leeds yorkshire LS2 8BD (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 2ND floor cathedral cambers great george street leeds yorkshire LS2 8BD (1 page) |
11 August 2008 | Appointment of an administrator (1 page) |
11 August 2008 | Appointment of an administrator (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 26/07/07 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 26/07/07 (1 page) |
21 July 2008 | Nc inc already adjusted 12/03/08 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Nc inc already adjusted 12/03/08 (1 page) |
17 July 2008 | Ad 29/11/07 gbp si [email protected]=1003.5 gbp ic 13797.5/14801 (5 pages) |
17 July 2008 | Ad 29/11/07\gbp si [email protected]=1003.5\gbp ic 13797.5/14801\ (5 pages) |
17 July 2008 | Ad 01/07/07 gbp si [email protected]=577.5 gbp ic 13220/13797.5 (5 pages) |
17 July 2008 | Ad 01/07/07\gbp si [email protected]=577.5\gbp ic 13220/13797.5\ (5 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 July 2007 | Return made up to 06/05/07; full list of members (8 pages) |
25 July 2007 | Return made up to 06/05/07; full list of members (8 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Ad 21/12/06--------- £ si [email protected]=475 £ ic 12745/13220 (2 pages) |
28 April 2007 | Ad 21/12/06--------- £ si [email protected]=475 £ ic 12745/13220 (2 pages) |
13 March 2007 | Nc inc already adjusted 20/12/06 (1 page) |
13 March 2007 | Nc inc already adjusted 20/12/06 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 162 choumert road london SE15 4AB (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 162 choumert road london SE15 4AB (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | Particulars of contract relating to shares (2 pages) |
21 December 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
21 December 2006 | Ad 21/03/06--------- £ si [email protected] (2 pages) |
10 December 2006 | Ad 23/11/06--------- £ si [email protected]=560 £ ic 12185/12745 (3 pages) |
10 December 2006 | Ad 23/11/06--------- £ si [email protected]=560 £ ic 12185/12745 (3 pages) |
6 December 2006 | Ad 21/03/06--------- £ si [email protected] (4 pages) |
6 December 2006 | Ad 21/03/06--------- £ si [email protected] (4 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
9 June 2006 | Particulars of contract relating to shares (2 pages) |
9 June 2006 | Particulars of contract relating to shares (2 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | £ nc 12500/13500 21/03/06 (1 page) |
24 May 2006 | £ nc 12500/13500 21/03/06 (1 page) |
11 May 2006 | Ad 21/03/06--------- £ si [email protected]=1218 £ si [email protected]=798 £ ic 9542/11558 (3 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Ad 21/03/06--------- £ si [email protected]=1218 £ si [email protected]=798 £ ic 9542/11558 (3 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
20 April 2006 | Ad 07/03/06--------- £ si [email protected]=542 £ ic 9000/9542 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | S-div 07/03/06 (1 page) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | S-div 07/03/06 (1 page) |
20 April 2006 | Ad 07/03/06--------- £ si [email protected]=542 £ ic 9000/9542 (2 pages) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 October 2005 | Return made up to 06/05/05; full list of members (3 pages) |
2 October 2005 | Return made up to 06/05/05; full list of members (3 pages) |
9 July 2004 | Accounts made up to 31 March 2004 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
9 June 2004 | Return made up to 06/05/04; full list of members (8 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
19 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 April 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
6 May 2003 | Incorporation (21 pages) |