Edgware
Middlesex
HA8 0DR
Director Name | Gavin Angell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 West End Avenue Harrogate North Yorkshire HG2 9BY |
Director Name | Mr Nicholas John Moody |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mellwood Jervaulx Ripon HG4 4PJ |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Director Name | Mr Michael Mark Hadcock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Farm Cut Throat Lane Bishop Thornton Harrogate North Yorkshire HG3 3JT |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2010 | Final Gazette dissolved following liquidation (1 page) |
10 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Statement of affairs with form 4.19 (5 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
19 August 2009 | Statement of affairs with form 4.19 (5 pages) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Appointment terminated director michael hadcock (1 page) |
1 November 2008 | Appointment Terminated Director michael hadcock (1 page) |
23 October 2008 | Director's change of particulars / gavin angell / 22/10/2008 (1 page) |
23 October 2008 | Director's Change of Particulars / gavin angell / 22/10/2008 / HouseName/Number was: , now: 14; Street was: hillview cottage, now: west end avenue; Area was: carlton in cleveland, now: ; Post Town was: middlesbrough, now: harrogate; Region was: , now: north yorkshire; Post Code was: TS9 7BB, now: HG2 9BY (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 109 gloucester place london W1U 6JW (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 109 gloucester place london W1U 6JW (1 page) |
4 July 2008 | Appointment Terminated Secretary bari phillips (1 page) |
4 July 2008 | Appointment terminated secretary bari phillips (1 page) |
13 June 2008 | Appointment Terminated Director nicholas moody (1 page) |
13 June 2008 | Appointment terminated director nicholas moody (1 page) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 August 2007 | New director appointed (4 pages) |
9 August 2007 | New director appointed (4 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
7 October 2005 | Return made up to 11/08/05; full list of members (8 pages) |
7 October 2005 | Return made up to 11/08/05; full list of members (8 pages) |
22 August 2005 | Company name changed city lofts (crystal house) limit ed\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed city lofts (crystal house) limit ed\certificate issued on 22/08/05 (2 pages) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | New director appointed (3 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
11 August 2004 | Incorporation (17 pages) |