ENTIRE AFFAIR LIMITED
Overview
Company Name | ENTIRE AFFAIR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05190792 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ENTIRE AFFAIR LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ENTIRE AFFAIR LIMITED located?
Registered Office Address | C/O HUDSON WEIR LIMITED Third Floor 112 Clerkenwell Road EC1M 5SA London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENTIRE AFFAIR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ENTIRE AFFAIR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on Dec 13, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1, Devonshire House One Mayfair Place London W1J 8AJ on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH England to 58 Hugh Street London SW1V 4ER on Apr 15, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ms Bridget York as a person with significant control on Jan 31, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Lois Anne Swanger as a person with significant control on Jan 31, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Peter Swanger as a person with significant control on Jan 31, 2022 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Register inspection address has been changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom to One Six Six 166 College Road Harrow HA1 1BH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Change of details for Mrs Lois Anne Beaumont as a person with significant control on Jun 25, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Lois Anne Beaumont on Jun 25, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Lois Anne Beaumont on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Previous accounting period shortened from Sep 26, 2017 to Sep 25, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of ENTIRE AFFAIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWANGER, Lois Anne | Secretary | 1 Carlisle Close HA5 1JN Pinner Middlesex | British | Director | 70303910003 | |||||
SWANGER, Lois Anne | Director | 1 Carlisle Close HA5 1JN Pinner Middlesex | England | British | Director | 70303910003 | ||||
YORK, Bridget | Director | Sandown Road CT13 9JZ Sandwich Dunerane Cottage England | England | British | P R Manager | 102155460002 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
SWANGER, Peter | Director | 1 Carlisle Close HA5 1JN Pinner Middlesex | England | British | Retail Manager | 100421830001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of ENTIRE AFFAIR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Swanger | Jan 31, 2022 | 112 Clerkenwell Road EC1M 5SA London Third Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lois Anne Swanger | Jul 26, 2016 | 112 Clerkenwell Road EC1M 5SA London Third Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Bridget York | Jul 26, 2016 | 112 Clerkenwell Road EC1M 5SA London Third Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does ENTIRE AFFAIR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0