Teddington
Middlesex
TW11 9EL
Director Name | Mr Mark John James Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Secretary Name | Mr Mark John James Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farringford Harlestone Road Church Brampton Northamptonshire NN6 8AU |
Director Name | Mr Mark David Farrer-Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 22 Brook Mews North London W2 3BW |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Secretary Name | Mr Mark David Farrer-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 22 Brook Mews North London W2 3BW |
Secretary Name | Mr Philip John Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Cromwell Road Teddington Middlesex TW11 9EL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 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 |
Latest Accounts | 2 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 28 May 2012 (10 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 28 May 2012 (10 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 28 May 2012 (10 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (28 pages) |
30 January 2012 | Liquidators statement of receipts and payments to 28 November 2011 (28 pages) |
30 January 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (28 pages) |
29 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
29 November 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
28 June 2010 | Administrator's progress report to 29 May 2010 (13 pages) |
28 June 2010 | Administrator's progress report to 29 May 2010 (13 pages) |
2 February 2010 | Statement of affairs with form 2.14B (7 pages) |
2 February 2010 | Statement of affairs with form 2.14B (7 pages) |
28 January 2010 | Statement of administrator's proposal (20 pages) |
28 January 2010 | Statement of administrator's proposal (20 pages) |
5 December 2009 | Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages) |
5 December 2009 | Appointment of an administrator (1 page) |
5 December 2009 | Appointment of an administrator (1 page) |
5 December 2009 | Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from Stillerman House 120 Charing Cross Road London WC2H 0JR on 5 December 2009 (2 pages) |
20 September 2009 | Group of companies' accounts made up to 2 February 2008 (25 pages) |
20 September 2009 | Group of companies' accounts made up to 2 February 2008 (25 pages) |
20 September 2009 | Group of companies' accounts made up to 2 February 2008 (25 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 July 2009 | Appointment terminated director luke johnson (1 page) |
28 July 2009 | Appointment Terminated Director luke johnson (1 page) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (11 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (11 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Registered office changed on 18/06/2009 from 32 bedford row london WC1R 4HE (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Registered office changed on 18/06/2009 from 32 bedford row london WC1R 4HE (1 page) |
3 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
31 July 2008 | Appointment terminated secretary philip downer (1 page) |
31 July 2008 | Director and secretary appointed mark john james little (2 pages) |
31 July 2008 | Accounting reference date extended from 25/01/2008 to 31/01/2008 (1 page) |
31 July 2008 | Appointment Terminated Secretary philip downer (1 page) |
31 July 2008 | Accounting reference date extended from 25/01/2008 to 31/01/2008 (1 page) |
31 July 2008 | Director and secretary appointed mark john james little (2 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Particulars of mortgage/charge (5 pages) |
5 October 2007 | Particulars of mortgage/charge (5 pages) |
5 October 2007 | Particulars of mortgage/charge (5 pages) |
5 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | Accounting reference date shortened from 31/07/08 to 25/01/08 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/07/08 to 25/01/08 (1 page) |
28 September 2007 | Ad 21/09/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
28 September 2007 | Ad 21/09/07--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 park row leeds LS1 5AB (1 page) |
26 September 2007 | New director appointed (4 pages) |
26 September 2007 | S-div 21/09/07 (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (4 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | S-div 21/09/07 (2 pages) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed;new director appointed (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 1 park row leeds LS1 5AB (1 page) |
19 September 2007 | Company name changed pimco 2672 LIMITED\certificate issued on 19/09/07 (2 pages) |
19 September 2007 | Company name changed pimco 2672 LIMITED\certificate issued on 19/09/07 (2 pages) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Incorporation (16 pages) |