London
N1 2HH
Secretary Name | Benjamin Christopher Shaw |
---|---|
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 Stane Grove London SW9 9AL |
Director Name | Mr Nigel Peter Dougherty |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 May 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Irving Mansions Queen's Club Gardens London W14 9SL |
Director Name | James Rupert Potts |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 May 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 20 Willow Bridge Road London N1 2LA |
Registered Address | The Third Barn Cappers Lane Spurstow Tarporley Cheshire CW6 9RP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Spurstow |
Ward | Wrenbury |
20.3k at £1 | Benjamin Christopher Shaw 9.00% Ordinary |
---|---|
114.8k at £1 | Mr Andrew James Thornton 51.00% Ordinary |
40.5k at £1 | Nigel Peter Dougherty 18.00% Ordinary |
24.8k at £1 | Damian Robert Brown 11.00% Ordinary |
24.8k at £1 | James Rupert Potts 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£704,861 |
Cash | £5,410 |
Current Liabilities | £738,097 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
8 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for James Rupert Potts on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for James Rupert Potts on 17 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP United Kingdom on 11 April 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Director's details changed for James Rupert Potts on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Rupert Potts on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr Nigel Peter Dougherty on 20 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Nigel Peter Dougherty on 20 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from flat 49 stane grove london SW9 9AL (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from flat 49 stane grove london SW9 9AL (1 page) |
12 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
7 February 2009 | Director appointed james rupert potts (2 pages) |
7 February 2009 | Director appointed nigel peter dougherty (2 pages) |
7 February 2009 | Director appointed james rupert potts (2 pages) |
7 February 2009 | Director appointed nigel peter dougherty (2 pages) |
23 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 May 2008 | Incorporation (7 pages) |
20 May 2008 | Incorporation (7 pages) |