Dissolved 2016-11-17
Company Information for GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
14 BOWLING GREEN LANE, LONDON, MC1R 0BD,
|
Company Registration Number
04061622
Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | ||
---|---|---|
GREEN HOUSE OF SCANDINAVIA (UK) LIMITED | ||
Legal Registered Office | ||
14 BOWLING GREEN LANE LONDON MC1R 0BD Other companies in EC1R | ||
Previous Names | ||
|
Company Number | 04061622 | |
---|---|---|
Date formed | 2000-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 13:24:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CANUTE SECRETARIES LIMITED |
||
HANS-HENRIK OLSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENT POSSELT PEDERSEN |
Director | ||
MERVI ANITTA HANNELE BERGSTROM |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FESTINA FINANCE LIMITED | Company Secretary | 2018-08-01 | CURRENT | 2016-07-29 | Active | |
EBL WORKPLACE SOLUTIONS LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
MODERN STANDARD SERVICE LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-02-06 | Active | |
NANOLINK GROUP LIMITED | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active | |
VOYAGEURS DU MONDE UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2016-11-09 | Active | |
ORIGINAL TRAVEL COMPANY LTD | Company Secretary | 2018-03-28 | CURRENT | 2002-05-13 | Active | |
ORIGINAL TRAVEL TRANSPORT COMPANY LTD | Company Secretary | 2018-03-28 | CURRENT | 1994-01-31 | Active | |
ALTAIR GLOBAL RELOCATION LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2008-05-16 | Active | |
SG NO. 3 LTD | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
DAMOS MR LIMITED | Company Secretary | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
CLOUDEON LIMITED | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
CHABBER UK LIMITED | Company Secretary | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
OLE & STEEN COFFEE LIMITED | Company Secretary | 2018-01-12 | CURRENT | 2018-01-12 | Active | |
PIHR UK LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
SKIN SUPPLEMENT BAR UK LTD | Company Secretary | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
FISCHER & KERRN UK LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
THE APSTER LTD | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active - Proposal to Strike off | |
DANISH PRIVATE HOSPITAL OF PSYCHIATRY LTD | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
BARTA M.A.I. LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
DALUX LIMITED | Company Secretary | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
MAGVENTURE LTD | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
SABRE DENMARK LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2015-10-22 | In Administration/Administrative Receiver | |
TACTICAL COATINGS UK LIMITED | Company Secretary | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
RENUDA HOLDINGS LIMITED | Company Secretary | 2017-08-11 | CURRENT | 2012-02-28 | Active | |
RANIR (HOLDINGS) LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2010-02-11 | Active | |
K E ADVENTURE TRAVEL LTD | Company Secretary | 2017-07-05 | CURRENT | 1985-05-07 | Active | |
MSTAR RISK MODELLING LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
OLE PALSBY LIMITED | Company Secretary | 2017-03-13 | CURRENT | 1986-09-24 | Dissolved 2017-10-10 | |
ANIMA CONNECTED UK LIMITED | Company Secretary | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
PBM PRECAST LTD | Company Secretary | 2017-02-13 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
POMETON LIMITED | Company Secretary | 2017-02-03 | CURRENT | 1996-10-16 | Active | |
EUROAVIONICS UK LTD | Company Secretary | 2017-01-31 | CURRENT | 1999-03-31 | Active | |
EUROBAY OPERATIONS LIMITED | Company Secretary | 2016-12-23 | CURRENT | 1996-05-07 | Active | |
EQUITACK LTD | Company Secretary | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
LE PETIT BALLON UK LTD | Company Secretary | 2016-10-11 | CURRENT | 2016-10-11 | Active | |
ROSENDAHL CONCEPTKIOSK LTD | Company Secretary | 2016-09-26 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
VISTORY GROUP LTD | Company Secretary | 2016-09-01 | CURRENT | 2014-09-02 | Active | |
KREALINKS LTD | Company Secretary | 2016-06-16 | CURRENT | 2016-06-16 | Active - Proposal to Strike off | |
MINING INTERNATIONAL LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2016-01-22 | Dissolved 2017-06-06 | |
DYMAK LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
SELFMADE TRADING LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
DIABOLOCOM UK LTD | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
LILLEHEDEN LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
MAISON KAYSER UK LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
INOS 26 ACQUICO UK LTD | Company Secretary | 2015-11-05 | CURRENT | 2015-09-21 | Active | |
HOLD-ON PRODUCTIONS UK ! LTD | Company Secretary | 2015-10-29 | CURRENT | 2015-10-29 | Active | |
AURORA LIGHTING ASSOCIATES LTD | Company Secretary | 2015-09-14 | CURRENT | 2012-08-13 | Dissolved 2017-03-07 | |
IMD SPORTS LTD | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-03-29 | |
ACTIONSPORTGAMES UK LIMITED | Company Secretary | 2015-06-22 | CURRENT | 2015-06-22 | Active | |
SG VICTORIA NOTTINGHAM LIMITED | Company Secretary | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
SG METRO NEWCASTLE LTD | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
UK JD LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2015-05-22 | Dissolved 2018-03-20 | |
SG NORTHERN ENGLAND LIMITED | Company Secretary | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
NIGHT CALL RECORDS LIMITED | Company Secretary | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2017-11-21 | |
IPOSOL LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
INVUE SECURITY PRODUCTS UK LIMITED | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Active | |
AFFINIS SERVICE LTD | Company Secretary | 2015-01-19 | CURRENT | 2012-12-11 | Liquidation | |
INTERTRADE M UK LIMITED | Company Secretary | 2015-01-06 | CURRENT | 2015-01-06 | Active | |
O4SH LIMITED | Company Secretary | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
ALENTORIA LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2014-12-23 | Dissolved 2018-02-20 | |
NANOTEMPER TECHNOLOGIES LIMITED | Company Secretary | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
AUROCH WORLDWIDE LTD | Company Secretary | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
DR SABINE ERNST LTD | Company Secretary | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
NHK MACHINERY PARTS LIMITED | Company Secretary | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-01-12 | |
BIG FERNAND LTD | Company Secretary | 2014-02-28 | CURRENT | 2014-01-09 | Liquidation | |
TRACKUNIT LTD | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
EPINION RESEARCH UK LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2014-02-03 | Active | |
OTT HYDROMET LIMITED | Company Secretary | 2013-11-01 | CURRENT | 1999-05-26 | Active | |
ARUBACLOUD LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
GO IN UK LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2009-04-28 | Active - Proposal to Strike off | |
SERDON LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2015-05-12 | |
TELCOTRADER LIMITED | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2016-11-22 | |
REDCLOVER TRADING LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
FASHION & MARKETING LIMITED | Company Secretary | 2013-03-26 | CURRENT | 2013-03-26 | Active | |
MARMOR HOTAVLJE LONDON LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2010-09-22 | Active | |
COPA-DATA UK LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2007-06-26 | Active | |
STYRA SERVICES LIMITED | Company Secretary | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2015-07-21 | |
ALL ORIGINAL BAGEL COMPANY LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2017-07-25 | |
LOCATION CONNECTIONS LIMITED | Company Secretary | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2017-12-12 | |
LICENERGY UK LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2011-04-13 | Active - Proposal to Strike off | |
SOLTEN LIMITED | Company Secretary | 2011-03-09 | CURRENT | 2011-03-09 | Active | |
EDATIS UK LIMITED | Company Secretary | 2011-02-18 | CURRENT | 2008-04-21 | Dissolved 2016-01-26 | |
AIKAN UK LIMITED | Company Secretary | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2015-02-24 | |
GREY JUICE LAB LIMITED | Company Secretary | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
ZMAGS LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2006-05-11 | Active | |
RAACO GREAT BRITAIN LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1960-11-04 | Active | |
WOODMANCOTT MANAGEMENT LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2000-05-22 | Dissolved 2014-10-14 | |
DROM INTERNATIONAL UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1995-10-09 | Active - Proposal to Strike off | |
DANS LE NOIR LIMITED | Company Secretary | 2007-10-25 | CURRENT | 2005-02-04 | Active | |
FN INVESTMENT 2007 LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Active - Proposal to Strike off | |
A. K. MULLER (UK) LIMITED | Company Secretary | 2007-03-01 | CURRENT | 1993-03-22 | Active | |
GLOBAL HOPE INVESTMENT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
GLOBAL HOPE HOLDING & INVESTMENT LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Active - Proposal to Strike off | |
TEEJET UK LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
MERMAID HOLDING LIMITED | Company Secretary | 2004-07-06 | CURRENT | 2004-07-06 | Active - Proposal to Strike off | |
CANUTE CORPORATE LIMITED | Company Secretary | 2004-06-18 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
UNIQUE TECHNOLOGY UK LIMITED | Company Secretary | 2004-03-08 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
PRO-TEC WINDOWS (UK) LIMITED | Company Secretary | 2003-01-16 | CURRENT | 2003-01-16 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 30/08/13 NO CHANGES | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 30/08/12 FULL LIST | |
AR01 | 30/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 30/08/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 20 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/03 FROM: C/O TAYLOR & EMMET 62-64 WILKINSON STREET SHEFFIELD SOUTH YORKSHIRE S10 2GJ | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/08/02 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPEED 8433 LIMITED CERTIFICATE ISSUED ON 16/11/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-02-23 |
Notices to Creditors | 2015-02-23 |
Resolutions for Winding-up | 2015-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN HOUSE OF SCANDINAVIA (UK) LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as GREEN HOUSE OF SCANDINAVIA (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GREEN HOUSE OF SCANDINAVIA (UK) LIMITED | Event Date | 2016-04-26 |
A Meeting of the Members has been summoned by the Liquidator under Section 94 of the Insolvency Act 1986 for the purpose of receiving the final account of the Liquidators acts and dealings and the conduct of the winding up. The meeting will be held at Mynott House, 14 Bowling Green Lane, London, EC1R 0BD on the 27 June 2016 at 10.00 am. A proxy form is available which must be lodged with me not later than 12.00 noon on the business day before the meeting. A Member entitled to attend and vote at the Meeting may appoint a Proxy to attend and vote on his behalf. Date of Appointment: 18 February 2015. Office Holder details: Filippa Connor, (IP No. 9188) and Ruth Ellen Duncan, (IP No. 9246) both of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London EC1R 0BD For further details contact: Filippa Connor or Ruth Ellen Duncan, Email: Filippa.connor@rnfba.com or Ruth.duncan@rnfba.com Tel: 020 7253 7171, Fax: 020 7253 7371 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREEN HOUSE OF SCANDINAVIA (UK) LIMITED | Event Date | 2015-02-18 |
Filippa Connor and Ruth Ellen Duncan , both of RNF Business Advisory , Mynott House, 14 Bowling Green Lane, London, EC1R 0BD : Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 01622 764612, Fax: 01622 764622 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREEN HOUSE OF SCANDINAVIA (UK) LIMITED | Event Date | 2015-02-18 |
Notice is hereby given that the Creditors of the above named Company are required on or before 31 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Filippa Connor of RNF Business Advisory, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD the Joint Liquidator of the above named Company, and, if so required by notice in writing from the said Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they shall be excluded from the benefit of any distribution made before such are proved. Note: This notice is purely formal. All known Creditors have or will be paid in full. Date of Appointment: 18 February 2015. Office Holder details: Filippa Connor (IP No: 9188) and Ruth Ellen Duncan (IP No. 9246) both of RNF Business Advisory Limited, Mynott House, 14 Bowling Green Lane, London, EC1R 0BD Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 020 7253 7171 Fax: 020 7253 7371 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREEN HOUSE OF SCANDINAVIA (UK) LIMITED | Event Date | 2015-02-18 |
The shareholders of the above named Company, by written resolution, passed the following resolutions on 18 February 2015 , as Special and Ordinary Resolutions: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Filippa Connor and Ruth Ellen Duncan , both of RNF Business Advisory Limited , Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, (IP Nos: 9188 and 9246) be appointed Joint Liquidators of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Filippa Connor or Ruth Ellen Duncan, Email: filippa.connor@rnfba.com or ruth.duncan@rnfba.com, Tel: 01622 764612, Fax: 01622 764622 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |