Wimbledon
London
SW19 4UH
Secretary Name | Mr Craig Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 December 2016) |
Role | Company Director |
Correspondence Address | Castle Grant Grantown-On-Spey Morayshire PH26 3PS Scotland |
Director Name | Mr Martin Eberhardt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Craig Thomas Whyte |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Grant Castle Grant Estate Grantown-On-Spey Morayshire PH26 3PS Scotland |
Secretary Name | Gmrlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | Fifth Floor, Imperial House 15-19 Kingsway London WC2B 6UN |
Registered Address | No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £211,826 |
Net Worth | £899,793 |
Cash | £1,236,887 |
Current Liabilities | £144,712 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Notice of final account prior to dissolution (1 page) |
6 July 2015 | INSOLVENCY:liquidator's progress report - compulsory liquidation - b/d date - 29/04/2015 (11 pages) |
7 July 2014 | Insolvency:progress report end - 29/04/2014 (12 pages) |
13 June 2013 | Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom on 13 June 2013 (2 pages) |
11 June 2013 | Appointment of a liquidator (1 page) |
26 March 2013 | Order of court to wind up (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Registered office address changed from 7Th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 15 May 2012 (1 page) |
17 February 2012 | Termination of appointment of Craig Whyte as a director (1 page) |
14 February 2012 | Annual return made up to 30 January 2012 Statement of capital on 2012-02-14
|
15 December 2011 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
29 July 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
3 June 2011 | Secretary's details changed (2 pages) |
6 April 2011 | Full accounts made up to 31 January 2010 (22 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (18 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (18 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
24 September 2009 | Ad 23/09/09\gbp si [email protected]=125\gbp ic 59200/59325\ (2 pages) |
24 September 2009 | Ad 11/09/09\gbp si [email protected]=150\gbp ic 58225/58375\ (2 pages) |
24 September 2009 | Ad 16/09/09\gbp si [email protected]=350\gbp ic 57725/58075\ (3 pages) |
24 September 2009 | Ad 22/09/09\gbp si [email protected]=350\gbp ic 58725/59075\ (3 pages) |
1 September 2009 | Ad 01/09/09\gbp si [email protected]=950\gbp ic 75825/76775\ (4 pages) |
13 August 2009 | Appointment terminated director martin eberhardt (1 page) |
10 August 2009 | Ad 30/07/09\gbp si [email protected]=625\gbp ic 72750/73375\ (3 pages) |
10 August 2009 | Ad 10/07/09\gbp si [email protected]=475\gbp ic 73850/74325\ (2 pages) |
10 August 2009 | Ad 21/07/09\gbp si [email protected]=275\gbp ic 74600/74875\ (2 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from fifth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page) |
24 July 2009 | Appointment terminated secretary gmrlaw services LIMITED (1 page) |
24 July 2009 | Secretary appointed craig whyte (2 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2009 | Ad 06/07/09-06/07/09\gbp si [email protected]=7375\gbp ic 64750/72125\ (13 pages) |
3 July 2009 | Director appointed craig thomas whyte (1 page) |
6 February 2009 | Commence business and borrow (1 page) |
6 February 2009 | Application to commence business (2 pages) |
30 January 2009 | Incorporation (32 pages) |