Southsea
Hampshire
PO4 9RN
Director Name | Bruce Vandenberg |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(same day as company formation) |
Role | CEO |
Correspondence Address | 8 Molyneux Road Windlesham Surrey GU20 6QH |
Secretary Name | Sherrards Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 December 2012) |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (7 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 30 August 2012 (7 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 30 August 2012 (7 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 24 March 2012 (5 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 24 March 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 24 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 24 September 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 24 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 24 March 2011 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (7 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (7 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 24 September 2010 (7 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from ian defty kingston smith & partners LLP 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ian defty kingston smith & partners LLP 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
25 September 2009 | Administrator's progress report to 23 September 2009 (10 pages) |
25 September 2009 | Administrator's progress report to 23 September 2009 (10 pages) |
25 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
25 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
9 July 2009 | Result of meeting of creditors (8 pages) |
9 July 2009 | Result of meeting of creditors (8 pages) |
6 July 2009 | Statement of affairs with form 2.14B (46 pages) |
6 July 2009 | Statement of affairs with form 2.14B (46 pages) |
16 June 2009 | Statement of administrator's proposal (25 pages) |
16 June 2009 | Statement of administrator's proposal (25 pages) |
27 May 2009 | Appointment of an administrator (1 page) |
27 May 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 18 bentinck street london W1U 2AR (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 18 bentinck street london W1U 2AR (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 60 cannon street london EC4N 6NP (1 page) |
10 March 2009 | Secretary appointed sherrards company secretarial LIMITED (2 pages) |
10 March 2009 | Secretary appointed sherrards company secretarial LIMITED (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB england (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB england (1 page) |
6 May 2008 | Director appointed bruce mcclaren vandenberg (2 pages) |
6 May 2008 | Director appointed roberto avondo (2 pages) |
6 May 2008 | Director appointed bruce mcclaren vandenberg (2 pages) |
6 May 2008 | Director appointed roberto avondo (2 pages) |
23 April 2008 | Appointment Terminated Director daniel dwyer (1 page) |
23 April 2008 | Appointment terminated director daniel dwyer (1 page) |
21 April 2008 | Incorporation (13 pages) |
21 April 2008 | Incorporation (13 pages) |