Wendron
Helston
Cornwall
TR13 0NX
Director Name | Mr Lee Grant Wallis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Chaucer Close Banstead Surrey SM7 1PP |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barnfield Place London E14 9YB |
Director Name | Mr Duncan Thomas Roland Webster |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Treaty Street Islington London N1 0TB |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
490 at £1 | Cobra Fiancial Services LTD 49.00% Ordinary |
---|---|
255 at £1 | Duncan Webster 25.50% Ordinary |
255 at £1 | Tim Trudgeon 25.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,606 |
Cash | £13,327 |
Current Liabilities | £52,634 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Statement of affairs with form 4.19 (7 pages) |
25 March 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Resolutions
|
7 March 2013 | Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 4Th Floor 10 Philpot Lane London EC3M 8AB on 7 March 2013 (2 pages) |
9 November 2012 | Annual return made up to 30 September 2012 Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 30 September 2012 Statement of capital on 2012-11-09
|
15 August 2012 | Termination of appointment of David Harris as a director (2 pages) |
15 August 2012 | Termination of appointment of David Harris as a director (2 pages) |
1 March 2012 | Termination of appointment of Duncan Webster as a director (2 pages) |
1 March 2012 | Termination of appointment of Duncan Webster as a director (2 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
18 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
8 June 2011 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
8 June 2011 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
8 June 2011 | Current accounting period shortened from 30 September 2010 to 5 April 2010 (3 pages) |
2 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 June 2011 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Registered office address changed from 23 Austin Friars London EC2N 2QP on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from 23 Austin Friars London EC2N 2QP on 25 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr David Harris on 1 October 2009 (2 pages) |
30 September 2009 | Incorporation (12 pages) |
30 September 2009 | Incorporation (12 pages) |