Red-Brick Down Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 12, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £88,865 | +35.86% |
Net Worth | £1,116 | +55.55% |
Liabilities | £228,575 | +34.02% |
Fixed Assets | £8,258 | -22.54% |
Trade Debtors | £132,568 | +36.50% |
Total assets | £229,691 | +34.13% |
Shareholder's funds | £1,116 | +55.55% |
Total liabilities | £228,575 | +34.02% |
HOGARTHS INTERNATIONAL LIMITED
WDA LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
06446928 |
Record last updated |
Sunday, April 12, 2015 1:03:47 AM UTC |
Official Address |
3 Floor Shakespeare House 7 Road West Finchley
There are 246 companies registered at this street
|
Locality |
West Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N31XE
|
Sector |
Real estate agencies |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 26, 2015 |
Change of registered office address
|  |
Registry |
Jan 23, 2015 |
Statement of company's affairs
|  |
Registry |
Jan 23, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 23, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Notices |
Jan 20, 2015 |
Appointment of liquidators
|  |
Notices |
Jan 20, 2015 |
Resolutions for winding-up
|  |
Notices |
Dec 31, 2014 |
Meetings of creditors
|  |
Financials |
Sep 3, 2014 |
Annual accounts
|  |
Registry |
Apr 25, 2014 |
Change of name certificate
|  |
Registry |
Apr 25, 2014 |
Company name change
|  |
Registry |
Apr 14, 2014 |
Change of name 10
|  |
Registry |
Mar 31, 2014 |
Change of accounting reference date
|  |
Registry |
Mar 25, 2014 |
Change of name 10
|  |
Registry |
Mar 25, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Registry |
Mar 19, 2013 |
Resignation of one Director
|  |
Registry |
Mar 19, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Nov 16, 2012 |
Annual return
|  |
Registry |
Nov 15, 2012 |
Appointment of a man as Director
|  |
Financials |
Sep 28, 2012 |
Annual accounts
|  |
Registry |
Feb 11, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 23, 2011 |
Annual return
|  |
Financials |
Jun 21, 2011 |
Annual accounts
|  |
Registry |
Nov 8, 2010 |
Annual return
|  |
Financials |
Aug 12, 2010 |
Annual accounts
|  |
Registry |
Apr 22, 2010 |
Change of registered office address
|  |
Registry |
Apr 16, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 16, 2010 |
Resignation of one Director
|  |
Registry |
Apr 1, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Apr 1, 2010 |
Appointment of a man as Director
|  |
Registry |
Jan 21, 2010 |
Annual return
|  |
Registry |
Jan 21, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 21, 2010 |
Change of particulars for director
|  |
Financials |
Jan 11, 2010 |
Annual accounts
|  |
Registry |
Aug 3, 2009 |
Company name change
|  |
Registry |
Jul 31, 2009 |
Change of name certificate
|  |
Registry |
Mar 5, 2009 |
Annual return
|  |
Registry |
Jan 14, 2008 |
Appointment of a secretary
|  |
Registry |
Jan 14, 2008 |
Change in situation or address of registered office
|  |
Registry |
Jan 14, 2008 |
Resignation of a director
|  |
Registry |
Jan 14, 2008 |
Resignation of a secretary
|  |
Registry |
Jan 7, 2008 |
Appointment of a director
|  |
Registry |
Dec 6, 2007 |
Four appointments: 2 companies and 2 men
|  |