Grange Park Winchmore Hill
London
N21 1RJ
Secretary Name | Mrs Sandra Anna Razzano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 28 March 2018) |
Role | Company Director |
Correspondence Address | 65 Vera Avenue Grange Paek Winchmore Hill London N21 1RJ |
Director Name | Mrs Sandra Anna Razzano |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 28 Oakwood Park Road Southgate London N14 6QG |
Registered Address | Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £39,621 |
Cash | £41,690 |
Current Liabilities | £1,317,286 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2007 | Delivered on: 21 April 2007 Persons entitled: Gavlin Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing thereto. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 2002 | Delivered on: 30 May 2002 Persons entitled: Benetton Finance Sa (Luxembourg Lugano Branch) Classification: Stock debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all clothing and accessories of whatever description supplied by benneton group spa and fixtures and fittings and fixed plant and machinery on or in the outlet. See the mortgage charge document for full details. Outstanding |
19 February 1989 | Delivered on: 6 March 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 February 1989 | Delivered on: 22 February 1989 Persons entitled: Barclays 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: Unit 78, 101 wood green shopping city, wood green, l/b of haringey title no ngl 500412. Outstanding |
14 February 1989 | Delivered on: 22 February 1989 Persons entitled: Barclays 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: 24 peasced street windsor, berkshire. Outstanding |
22 October 1986 | Delivered on: 24 October 1986 Persons entitled: Electricity Supply Nominees Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the licence to assign dated 22/10/86. Particulars: A book debt in the sum of twelve thousand five hundred pounds ( £12,500) together with all interest thereon being the amount standing to the credit of razzano limited in an account with midland bank PLC k/a" razzano limited (electricity supply nominees limited) security deposit account" or such other sum as shall for the time being be standing to the credit of the said account. Outstanding |
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 November 2016 | INSOLVENCY:form 4.27 - certificate of appointment of liquidator (1 page) |
28 November 2016 | INSOLVENCY:form 4.27 - certificate of appointment of liquidator (1 page) |
17 November 2016 | Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page) |
16 November 2016 | Statement of affairs with form 4.19 (9 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Appointment of a voluntary liquidator (2 pages) |
16 November 2016 | Statement of affairs with form 4.19 (9 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Appointment of a voluntary liquidator (2 pages) |
26 October 2016 | Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 26 October 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Director's details changed for Mr Vincenzo Razzano on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Vincenzo Razzano on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 November 2003 | Return made up to 31/12/02; full list of members
|
21 November 2003 | Registered office changed on 21/11/03 from: unit no 101 wood green shopping city wood green london N22 6YD (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: unit no 101 wood green shopping city wood green london N22 6YD (1 page) |
21 November 2003 | Return made up to 31/12/02; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
17 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
1 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
20 July 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
6 June 1996 | Return made up to 31/12/93; full list of members (7 pages) |
6 June 1996 | Return made up to 31/12/93; full list of members (7 pages) |
6 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
6 June 1996 | Return made up to 31/12/94; full list of members (7 pages) |
6 June 1996 | Return made up to 31/12/94; full list of members (7 pages) |
25 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |