London
NW6 7SF
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Tobias Mark Ziegler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,032 |
Cash | £118,763 |
Current Liabilities | £74,435 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 September 2012 | Delivered on: 27 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
4 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (11 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (11 pages) |
21 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Begbies Traynor (Central) Llp Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 21 April 2016 (2 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
10 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
16 August 2012 | Appointment of Mr Tobias Mark Jerome Ziegler as a director (2 pages) |
16 August 2012 | Appointment of Mr Tobias Mark Jerome Ziegler as a director (2 pages) |
15 August 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
15 August 2012 | Incorporation (20 pages) |
15 August 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
15 August 2012 | Incorporation (20 pages) |