Whetstone
London
N20 0RA
Director Name | Mr Roger James Moyle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (closed 07 September 2018) |
Role | Contract Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Karl Gregor Ziemer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (closed 07 September 2018) |
Role | Contract Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mr Karl Gregor Ziemer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1991(1 week, 3 days after company formation) |
Appointment Duration | 27 years, 3 months (closed 07 September 2018) |
Role | Contract Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Alan Robert Robertson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 year after company formation) |
Appointment Duration | 1 month (resigned 01 July 1992) |
Role | Finance Director |
Correspondence Address | 115 Greencroft Gardens West Hampstead London NW6 3PE |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Bradley Richard Cox 33.33% Ordinary |
---|---|
1000 at £1 | Karl Gregor Ziemer 33.33% Ordinary |
1000 at £1 | Roger James Moyle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,714 |
Cash | £92,132 |
Current Liabilities | £10,418 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 1991 | Delivered on: 22 November 1991 Satisfied on: 22 November 1991 Persons entitled: Ebs Pensioner Trustees LTD Karl Gregor Ziemer Bradley Richard Cox Classification: Debenture Secured details: £325000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23/9/91. Particulars: Shillibeer place,nos 17/20 york street,london W1. 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. Fully Satisfied |
---|---|
23 September 1991 | Delivered on: 25 September 1991 Persons entitled: Ebs Pensioner Trustees LTD Karl Gregor Ziemer Bradley Richard Cox K.G. Ziemer B.R. Cox E B S Pensions Management Limited Classification: Debenture Secured details: £325,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: 17/20 shillibeer place and 100/102 york street, london W1H 1DQ (including trade fixtures) (see form 395 for full details). 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 |
7 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
7 June 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 March 2018 | Satisfaction of charge 1 in full (4 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (6 pages) |
13 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (6 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 April 2016 (2 pages) |
13 April 2016 | Declaration of solvency (5 pages) |
13 April 2016 | Declaration of solvency (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Purchase of own shares. (3 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 October 2009 | Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page) |
26 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
26 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
17 August 2009 | Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page) |
17 August 2009 | Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page) |
17 August 2009 | Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page) |
17 August 2009 | Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 January 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
22 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 May 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 May 2005 | Return made up to 27/05/05; full list of members
|
27 May 2005 | Return made up to 27/05/05; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: 17-20 shillibeer place york street london W1H 4DL (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 17-20 shillibeer place york street london W1H 4DL (1 page) |
24 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
24 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 June 2004 | Return made up to 28/05/04; full list of members
|
30 June 2004 | Return made up to 28/05/04; full list of members
|
14 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
12 November 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
12 November 2002 | Accounts for a small company made up to 31 August 2002 (8 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members
|
5 June 2002 | Return made up to 28/05/02; full list of members
|
11 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
11 January 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
24 May 2001 | Return made up to 28/05/01; full list of members
|
24 May 2001 | Return made up to 28/05/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
26 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
18 February 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 July 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
16 July 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
17 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
17 July 1996 | Return made up to 28/05/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 31 August 1994 (6 pages) |
2 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
2 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 May 1991 | Incorporation (15 pages) |
10 May 1991 | Incorporation (15 pages) |