Mill Drive
Grantham
Lincolnshire
NG31 6JL
Director Name | Mr Kenneth Lindgren |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gonville Road Thornton Heath Surrey CR7 6DA |
Secretary Name | Mrs Helen Evonne Lindgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Gonville Road Thornton Heath Surrey CR7 6DA |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£92,020 |
Cash | £226,246 |
Current Liabilities | £215,226 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
30 April 2019 | Delivered on: 14 May 2019 Persons entitled: Mr Robert Wilson Classification: A registered charge Particulars: Website, domain address and pending trade mark. Outstanding |
---|---|
12 January 2012 | Delivered on: 30 January 2012 Persons entitled: Robert Wilson Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 July 2017 | Registered office address changed from Suite 1, 1st Floor Suite 1, 1st Floor 41 Chalton Street London NW1 1JD England to 116 Cannon Workshops Cannon Drive London E14 4AS on 21 July 2017 (1 page) |
---|---|
18 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
2 May 2017 | Satisfaction of charge 1 in full (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
24 October 2016 | Notice of completion of voluntary arrangement (7 pages) |
24 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 August 2016 | Registered office address changed from Suite 1, 1st Floor, 41 Chalton Street Suite 1, 1st Floor 41 Chalton Street London NW1 1JD England to Suite 1, 1st Floor Suite 1, 1st Floor 41 Chalton Street London NW1 1JD on 5 August 2016 (1 page) |
5 August 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, 1st Floor, 41 Chalton Street Suite 1, 1st Floor 41 Chalton Street London NW1 1JD on 5 August 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 February 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2015 (7 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2014 (7 pages) |
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2013 (8 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 March 2013 | Director's details changed for Graeme Wilson on 6 March 2013 (3 pages) |
6 March 2013 | Director's details changed for Graeme Wilson on 6 March 2013 (3 pages) |
11 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2012 (7 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Graeme Wilson on 19 July 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 December 2011 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 8 December 2011 (2 pages) |
7 December 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 2 July 2011 (14 pages) |
9 August 2011 | Annual return made up to 2 July 2011 (14 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Annual return made up to 2 July 2010 (14 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
26 November 2010 | Annual return made up to 2 July 2010 (14 pages) |
19 February 2010 | Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 19 February 2010 (1 page) |
3 December 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 02/07/08; full list of members (6 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
5 August 2007 | Director's particulars changed (1 page) |
28 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Incorporation (11 pages) |