London
W14 9BP
Director Name | Mr Pascal Alex Holm |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 94 Hammersmith Grove London W6 7HB |
Director Name | John Silverster |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pitham Court Lake Road Wimbledon London SW19 7EH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Matthew Wright |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Murray Street Holgate York North Yorkshire YO24 4JA |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1 at 1 | Aderyn Hurworth 50.00% Ordinary |
---|---|
1 at 1 | Hcs Secretarial Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 14 October 2014 (9 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 14 October 2014 (9 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 14 October 2013 (8 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 14 October 2013 (8 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (9 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 14 October 2012 (9 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 14 October 2011 (7 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (7 pages) |
22 October 2010 | Resolutions
|
22 October 2010 | Statement of affairs with form 4.19 (8 pages) |
22 October 2010 | Appointment of a voluntary liquidator (1 page) |
8 October 2010 | Registered office address changed from Seabrook House Old Beer Road Seaton Devon EX12 2PX on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Seabrook House Old Beer Road Seaton Devon EX12 2PX on 8 October 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Robin Bates on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for John Silverster on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Robin Bates on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for John Silverster on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
8 December 2009 | Termination of appointment of Matthew Wright as a director (1 page) |
3 December 2009 | Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 2Nd Floor, St James House 9-15 St James Road Surbiton Surrey KT6 4QH on 3 December 2009 (2 pages) |
26 June 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
26 June 2009 | Ad 20/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 June 2009 | Resolutions
|
12 May 2009 | Director appointed matthew james wright (1 page) |
12 May 2009 | Director appointed john silverster (1 page) |
12 May 2009 | Director appointed pascal alex holm (1 page) |
12 May 2009 | Director appointed robin brian bates (1 page) |
6 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
1 April 2009 | Incorporation (6 pages) |