108/110 Finchley Road
London
NW3 5JJ
Director Name | Mrs Sheena Parker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 May 2018) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mysore Road London SW11 5RY |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 07 May 2018) |
Correspondence Address | Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ |
Director Name | Asha Gupta |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 1998) |
Role | Secretary |
Correspondence Address | 61 Oakfield Avenue Kenton Harrow Middlesex HA3 8TH |
Director Name | Mr Bharat Dev Gupta |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1991(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 April 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 122 Rectory Court Southchurch Rectory Chase Off Southchurch Boulevard Southend-On-Sea Essex SS2 4XE |
Telephone | 020 74314200 |
---|---|
Telephone region | London |
Registered Address | C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £63,329 |
Net Worth | £990,113 |
Cash | £6,947 |
Current Liabilities | £98,449 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 February 2010 | Delivered on: 10 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140-145 (inc) eastern esplanade southend on sea; ex 155756; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 November 2000 | Delivered on: 2 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 226-228 brixton hill london; SGL359827. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 January 1989 | Delivered on: 24 January 1989 Persons entitled: Dunbar Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
20 January 1989 | Delivered on: 24 January 1989 Persons entitled: Dunbar Bank PLC. Classification: Letter of set off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter to the credit of the companys deposit account with the bank. Outstanding |
4 July 1983 | Delivered on: 8 July 1983 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226 a and 228A brixton hill, london SW2.title no ln 22708 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1989 | Delivered on: 24 January 1989 Satisfied on: 28 June 2001 Persons entitled: Dunbar Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 226A/228A brixton hill, london. Title no sgl 359827. Fully Satisfied |
7 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 November 2017 | Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 November 2017 (2 pages) |
5 June 2017 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to C/O Platinum Rs 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City AL7 1TS on 5 June 2017 (2 pages) |
1 June 2017 | Declaration of solvency (6 pages) |
1 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Declaration of solvency (6 pages) |
1 June 2017 | Resolutions
|
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Satisfaction of charge 6 in full (2 pages) |
21 March 2017 | Satisfaction of charge 1 in full (1 page) |
21 March 2017 | Satisfaction of charge 6 in full (2 pages) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 5 in full (2 pages) |
21 March 2017 | Satisfaction of charge 5 in full (2 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Miss Shivani Gupta on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Miss Shivani Gupta on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 February 2016 | Director's details changed for Mrs Sheena Parker on 24 February 2015 (2 pages) |
11 February 2016 | Director's details changed for Mrs Sheena Parker on 24 February 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 February 2015 | Termination of appointment of Bharat Dev Gupta as a director on 22 April 2014 (1 page) |
11 February 2015 | Termination of appointment of Bharat Dev Gupta as a director on 22 April 2014 (1 page) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Bharat Dev Gupta on 1 January 2014 (2 pages) |
1 March 2013 | Appointment of Mrs Sheena Parker as a director (2 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Appointment of Mrs Sheena Parker as a director (2 pages) |
1 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 February 2010 (2 pages) |
11 November 2009 | Appointment of Miss Shivani Gupta as a director (2 pages) |
11 November 2009 | Appointment of Miss Shivani Gupta as a director (2 pages) |
21 October 2009 | Director's details changed for Bharat Dev Gupta on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Bharat Dev Gupta on 20 October 2009 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
9 September 2008 | Director's change of particulars / bharat gupta / 01/01/2008 (1 page) |
9 September 2008 | Director's change of particulars / bharat gupta / 01/01/2008 (1 page) |
9 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/02/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 June 2004 (11 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 June 2004 (11 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members
|
16 February 2004 | Return made up to 09/02/04; full list of members
|
2 May 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
28 June 1999 | Return made up to 09/02/99; no change of members (4 pages) |
28 June 1999 | Return made up to 09/02/99; no change of members (4 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 February 1998 | Return made up to 09/02/98; full list of members
|
23 February 1998 | Return made up to 09/02/98; full list of members
|
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (9 pages) |
12 September 1996 | Amended full accounts made up to 30 June 1995 (9 pages) |
12 September 1996 | Amended full accounts made up to 30 June 1995 (9 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
6 August 1996 | Full accounts made up to 30 June 1995 (13 pages) |
6 August 1996 | Full accounts made up to 30 June 1995 (13 pages) |
23 February 1996 | Return made up to 09/02/96; no change of members
|
23 February 1996 | Return made up to 09/02/96; no change of members
|
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
29 October 1991 | Full accounts made up to 30 June 1990 (8 pages) |
29 October 1991 | Full accounts made up to 30 June 1990 (8 pages) |
20 November 1990 | Full accounts made up to 30 June 1989 (7 pages) |
20 November 1990 | Full accounts made up to 30 June 1989 (7 pages) |
9 March 1990 | Full accounts made up to 30 June 1988 (7 pages) |
9 March 1990 | Full accounts made up to 30 June 1988 (7 pages) |
19 May 1989 | Full accounts made up to 30 June 1987 (7 pages) |
19 May 1989 | Full accounts made up to 30 June 1987 (7 pages) |
16 August 1988 | Accounts made up to 30 June 1986 (8 pages) |
16 August 1988 | Accounts made up to 30 June 1986 (8 pages) |
22 December 1986 | Full accounts made up to 30 June 1985 (7 pages) |
22 December 1986 | Full accounts made up to 30 June 1985 (7 pages) |
14 October 1985 | Accounts made up to 30 June 1983 (8 pages) |
14 October 1985 | Accounts made up to 30 June 1983 (8 pages) |
15 March 1985 | Accounts made up to 30 June 1982 (2 pages) |
15 March 1985 | Accounts made up to 30 June 1982 (2 pages) |
24 July 1978 | Incorporation (13 pages) |
24 July 1978 | Incorporation (13 pages) |