London
SW7 4UB
Director Name | Julian McIntyre |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 7e Connaught House Clifton Gardens London W9 1AL |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Registered Address | C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
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 December |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 11 February 2010 (7 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (7 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
21 May 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
21 May 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
13 March 2009 | Rect of Reg (Sect 359) (4 pages) |
13 March 2009 | Rect of reg (sect 359) (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Registered office changed on 05/03/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
5 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 2009 | Statement of affairs with form 4.19 (5 pages) |
5 March 2009 | Statement of affairs with form 4.19 (5 pages) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Resolutions
|
8 February 2009 | Registered office changed on 08/02/2009 from 1 red place london W1K 6PL (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from 1 red place london W1K 6PL (1 page) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 November 2008 | Secretary's Change of Particulars / mh secretaries LIMITED / 06/08/2007 / HouseName/Number was: , now: staple court; Street was: 12 great james street, now: 11 staple inn buildings; Post Code was: WC1N 3DR, now: WC1V 7QH (1 page) |
10 November 2008 | Secretary's change of particulars / mh secretaries LIMITED / 06/08/2007 (1 page) |
27 August 2008 | Return made up to 17/08/08; no change of members (6 pages) |
27 August 2008 | Return made up to 17/08/08; no change of members (6 pages) |
21 September 2007 | Return made up to 17/08/07; full list of members (8 pages) |
21 September 2007 | Return made up to 17/08/07; full list of members (8 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Ad 25/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Ad 25/05/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 June 2007 | £ nc 1000/100 31/05/07
|
13 June 2007 | S-div 31/05/07 (1 page) |
13 June 2007 | £ nc 1000/100 31/05/07 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 September 2006 | New director appointed (2 pages) |
17 August 2006 | Incorporation (15 pages) |
17 August 2006 | Incorporation (15 pages) |