Church End
London
N4 4SS
Director Name | Matthew Richard Roberts |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ardbeg Road Herne Hill London SE24 9JL |
Secretary Name | Matthew Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ardbeg Road Herne Hill London SE24 9JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecooper Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2009 | Administrator's progress report to 28 January 2009 (1 page) |
19 March 2009 | Notice of move from Administration to Dissolution (1 page) |
19 March 2009 | Administrator's progress report to 25 February 2009 (1 page) |
19 March 2009 | Administrator's progress report to 27 February 2009 (8 pages) |
19 March 2009 | Notice of move from Administration to Dissolution (1 page) |
19 March 2009 | Notice of move from Administration to Dissolution (1 page) |
19 March 2009 | Administrator's progress report to 25 February 2009 (1 page) |
19 March 2009 | Notice of move from Administration to Dissolution (1 page) |
19 March 2009 | Notice of move from Administration to Dissolution (8 pages) |
19 March 2009 | Notice of move from Administration to Dissolution (1 page) |
5 March 2009 | Administrator's progress report to 28 January 2009 (8 pages) |
5 March 2009 | Notice of move from Administration to Dissolution (8 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 17 mercer street london WC2H 9QJ (1 page) |
2 October 2008 | Statement of affairs with form 2.14B (8 pages) |
26 September 2008 | Statement of administrator's proposal (27 pages) |
22 September 2008 | Statement of administrator's proposal (27 pages) |
17 September 2008 | Appointment terminate, director and secretary matthew richard roberts logged form (1 page) |
6 August 2008 | Appointment of an administrator (1 page) |
22 April 2008 | Return made up to 10/11/07; full list of members (3 pages) |
7 February 2008 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (6 pages) |
6 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2006 | Return made up to 10/11/06; full list of members
|
16 June 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 March 2006 | Company name changed mister LIMITED\certificate issued on 24/03/06 (2 pages) |
10 November 2005 | Incorporation (17 pages) |
10 November 2005 | Secretary resigned (1 page) |