London
NW10 5PY
Secretary Name | Maureen Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Victoria Road Aughton Lancs L39 5AU |
Director Name | Mrs Nishan Brown |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Margarets Road London NW10 5PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £204,737 |
Cash | £192,885 |
Current Liabilities | £83,081 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 December 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (6 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (6 pages) |
13 August 2015 | Registered office address changed from C/O C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O C/O Ojk Ltd 5th Floor 61 Mosley Street Manchester M2 3HZ to 1st Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 August 2015 (2 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Declaration of solvency (3 pages) |
22 July 2015 | Declaration of solvency (3 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 July 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
24 July 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 January 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 22 January 2013 (1 page) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Mrs Nishan Brown as a director (2 pages) |
8 February 2012 | Appointment of Mrs Nishan Brown as a director (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 11 January 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2011 | Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from Wayman House, 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 6 January 2011 (2 pages) |
10 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Paul Brown on 24 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul Brown on 24 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
22 December 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / paul brown / 01/01/2008 (1 page) |
22 December 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / paul brown / 01/01/2008 (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (20 pages) |
24 May 2006 | Incorporation (20 pages) |