London
EC1M 4JN
Director Name | Mr John Francis Harrington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 21 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Christopher Anthony Bugden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | -£2,053 |
Current Liabilities | £23,215 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 April 2020 | Liquidators' statement of receipts and payments to 14 March 2020 (19 pages) |
---|---|
27 April 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (23 pages) |
17 April 2019 | Satisfaction of charge 072638730001 in full (4 pages) |
28 December 2018 | Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 December 2018 (2 pages) |
23 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 March 2018 | Registered office address changed from 28 Oakesway Hartlepool TS24 0RE England to Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 28 March 2018 (2 pages) |
26 March 2018 | Resolutions
|
26 March 2018 | Statement of affairs (8 pages) |
26 March 2018 | Appointment of a voluntary liquidator (3 pages) |
31 January 2018 | Registered office address changed from 82 st John Street London EC1M 4JN to 28 Oakesway Hartlepool TS24 0RE on 31 January 2018 (1 page) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
26 September 2017 | Change of details for John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Change of details for John Francis Harrington as a person with significant control on 1 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr John Francis Harrington on 1 September 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2017 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr John Francis Harrington on 15 September 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John Francis Harrington on 18 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 May 2016 | Registration of charge 072638730001, created on 12 May 2016 (26 pages) |
21 May 2016 | Registration of charge 072638730001, created on 12 May 2016 (26 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
11 August 2015 | Cancellation of shares. Statement of capital on 30 October 2014
|
11 August 2015 | Purchase of own shares. (4 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 30 October 2014
|
11 August 2015 | Purchase of own shares. (4 pages) |
16 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 July 2015 | Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr John Francis Harrington on 30 October 2014 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
25 February 2015 | Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
24 December 2014 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Christopher Anthony Bugden as a director on 30 October 2014 (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of Grosvenor Secretary Ltd as a secretary on 23 September 2014 (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
26 April 2013 | Appointment of John Francis Harrington as a director (2 pages) |
26 April 2013 | Appointment of John Francis Harrington as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Director's details changed for Mr Christopher Anthony Bugden on 25 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr Christopher Anthony Bugden on 25 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Geoffrey James Bassett on 25 May 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 25 May 2011 (2 pages) |
8 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 25 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Director's details changed for Mr Geoffrey James Bassett on 25 May 2011 (2 pages) |
4 June 2010 | Appointment of Mr Chris Bugden as a director (2 pages) |
4 June 2010 | Appointment of Mr Geoffrey James Bassett as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
4 June 2010 | Appointment of Mr Chris Bugden as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 25 May 2010
|
4 June 2010 | Appointment of Grosvenor Secretary Ltd as a secretary (2 pages) |
4 June 2010 | Appointment of Mr Geoffrey James Bassett as a director (2 pages) |
4 June 2010 | Appointment of Grosvenor Secretary Ltd as a secretary (2 pages) |
26 May 2010 | Termination of appointment of John Carter as a director (1 page) |
26 May 2010 | Termination of appointment of John Carter as a director (1 page) |
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|
25 May 2010 | Incorporation
|