Liquidation
Company Information for EXTENSIONS ETC LIMITED
54 KEATS ROAD, COVENTRY, WEST MIDLANDS, CV2 5LA,
|
Company Registration Number
04054814
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXTENSIONS ETC LIMITED | |
Legal Registered Office | |
54 KEATS ROAD COVENTRY WEST MIDLANDS CV2 5LA Other companies in CV2 | |
Company Number | 04054814 | |
---|---|---|
Company ID Number | 04054814 | |
Date formed | 2000-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 16/08/2010 | |
Account next due | 16/05/2012 | |
Latest return | 17/08/2011 | |
Return next due | 14/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-09-05 15:35:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXTENSIONS ETC HAIR STUDIO, LLC. | 5147 OLD NATIONAL HWY #A16 College Park GA 30349 | Admin. Dissolved | Company formed on the 2011-07-19 | |
EXTENSIONS ETC HAIR STUDIO LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA SMITH |
||
STEPHEN ADAMS |
||
DAVID SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEOFFREY JOHNSON |
Company Secretary | ||
DAVID ALLEN |
Company Secretary | ||
DAVID ALLEN |
Director | ||
MICHAEL GARDE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLAND OAK LIMITED | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active | |
THE DESIGN CENTRE LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active | |
DESIGN SOLUTIONS LIMITED | Director | 2009-06-01 | CURRENT | 2009-06-01 | Active | |
LOFTS LIMITED | Director | 2003-02-18 | CURRENT | 1999-12-29 | Active | |
STEVE ADAMS ASSOCIATES LIMITED | Director | 1990-12-14 | CURRENT | 1982-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/08/11 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 16/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AA | 16/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID SMITH | |
363a | Return made up to 17/08/09; full list of members | |
AA | 16/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/08/08; full list of members | |
AA | 16/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/08/07; full list of members | |
AA | 16/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/08/06; full list of members | |
AA | 16/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/08/05; full list of members | |
AA | 16/08/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/08/04; full list of members | |
AA | 16/08/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 17/08/03; full list of members | |
CERTNM | Company name changed hotmoose LIMITED\certificate issued on 28/08/03 | |
AA | 16/08/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 17/08/02; full list of members | |
AA | 16/08/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 16/08/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 10 GLENDON ROAD STENSON FIELDS DERBY DERBYSHIRE DE24 3LT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/08/00--------- £ SI 29@1=29 £ IC 1/30 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Winding-Up Orders | 2012-04-17 |
Petitions to Wind Up (Companies) | 2012-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.53 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7420 - Architectural, technical consult
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as EXTENSIONS ETC LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EXTENSIONS ECT LIMITED | Event Date | 2012-03-26 |
In the High Court Of Justice case number 00540 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | JEWSON LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | EXTENSIONS ETC LIMITED | Event Date | 2012-01-19 |
In the High Court of Justice, Chancery Division Companies Court case number 540 A Petition to wind up the above named Company of 54 Keats Road, Coventry, West Midlands, CV2 5LA , presented on 19 January 2012 , by JEWSON LTD , Saint-Gobain House, Binley Business Park, Coventry, CV3 2TT , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL , on 05 March 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 2nd March 2012. The Petitioners Solicitors are J.E. Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 0207 242 8966. Ref: AJH/EXTE022. . : | |||
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. |