London
EC1Y 8NA
Secretary Name | Richard Neil Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(6 years after company formation) |
Appointment Duration | 22 years, 5 months (closed 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Paul Robert Eden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linfield Close Hendon London NW4 1BZ |
Secretary Name | Richard Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1998) |
Role | Estate Agent |
Correspondence Address | Tudor Cottage Marsh Lane London NW7 4NT |
Director Name | Mr Clive Ashley Truman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Watersfield Way Canons Park Edgware Middlesex HA8 6RY |
Secretary Name | Mandy Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Watersfield Way Edgware Middlesex HA8 6RY |
Director Name | Mr Daniel Hyman Reuben |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 October 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Sam Garcia |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | Andrew Davis 5.00% Ordinary |
---|---|
184 at £1 | Ms Natalie Davis 46.00% Ordinary |
164 at £1 | Mr Richard N. Davis 41.00% Ordinary |
16 at £1 | Mr Sam Garcia 4.00% Ordinary |
16 at £1 | Mrs Louise Rosalind Garcia 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£394,300 |
Cash | £7,115 |
Current Liabilities | £473,839 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
3 December 2013 | Delivered on: 4 December 2013 Persons entitled: Andrew Davis Classification: A registered charge Outstanding |
---|---|
3 December 1997 | Delivered on: 13 December 1997 Persons entitled: Midland 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: Shop no 69 fairfax road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 1997 | Delivered on: 27 March 1997 Persons entitled: Amstravest Investments Limited Classification: Legal charge contained in a rent deposit deed Secured details: The amount from time to time due or to become due from the company to the chargee standing to the credit of an interest bearing deposit account opened by the chargee. Particulars: The chargors interest in the account and all amounts withdrawn from time to time in accordance with the terms of the rent deposit deed. Outstanding |
16 October 1995 | Delivered on: 19 October 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
7 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 June 2021 | Liquidators' statement of receipts and payments to 3 April 2021 (13 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (13 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (12 pages) |
15 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019 (2 pages) |
1 July 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (12 pages) |
21 April 2017 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017 (2 pages) |
21 April 2017 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 37 Sun Street London EC2M 2PL on 21 April 2017 (2 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Statement of affairs with form 4.19 (7 pages) |
18 April 2017 | Statement of affairs with form 4.19 (7 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
20 March 2017 | Termination of appointment of Sam Garcia as a director on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Sam Garcia as a director on 16 March 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
4 December 2013 | Termination of appointment of Daniel Reuben as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Registration of charge 028895380004 (17 pages) |
4 December 2013 | Appointment of Mr Sam Garcia as a director (2 pages) |
4 December 2013 | Termination of appointment of Daniel Reuben as a director (1 page) |
4 December 2013 | Appointment of Mr Sam Garcia as a director (2 pages) |
4 December 2013 | Registration of charge 028895380004 (17 pages) |
24 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Daniel Reuben on 20 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Richard Neil Davis on 20 January 2011 (1 page) |
1 April 2011 | Director's details changed for Richard Neil Davis on 20 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Richard Neil Davis on 20 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Daniel Reuben on 20 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Richard Neil Davis on 20 January 2011 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
12 February 2010 | Director's details changed for Daniel Reuben on 20 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Richard Neil Davis on 20 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Richard Neil Davis on 20 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Daniel Reuben on 20 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 20/01/09; no change of members (4 pages) |
26 May 2009 | Return made up to 20/01/09; no change of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 67/69 george street london W1U 8LT (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 67/69 george street london W1U 8LT (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 March 2008 | Return made up to 20/01/08; no change of members (7 pages) |
6 March 2008 | Return made up to 20/01/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 March 2007 | Return made up to 20/01/07; full list of members (8 pages) |
30 March 2007 | Return made up to 20/01/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 April 2006 | Return made up to 20/01/06; full list of members
|
11 April 2006 | Return made up to 20/01/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 April 2005 | Return made up to 20/01/05; full list of members (8 pages) |
4 April 2005 | Return made up to 20/01/05; full list of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 January 2003 | Return made up to 20/01/03; full list of members
|
31 January 2003 | Return made up to 20/01/03; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 20/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
24 July 2001 | Ad 05/07/01--------- £ si 40@1=40 £ ic 300/340 (2 pages) |
24 July 2001 | Ad 05/07/01--------- £ si 40@1=40 £ ic 300/340 (2 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members
|
2 February 2001 | Return made up to 20/01/01; full list of members
|
30 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 20/01/00; full list of members
|
16 February 2000 | Return made up to 20/01/00; full list of members
|
28 September 1999 | Ad 21/01/99--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
28 September 1999 | Ad 21/01/99--------- £ si 297@1=297 £ ic 3/300 (2 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
24 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
24 March 1998 | Full accounts made up to 31 January 1998 (10 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
5 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (11 pages) |
12 February 1996 | Return made up to 20/01/96; change of members (6 pages) |
12 February 1996 | Return made up to 20/01/96; change of members (6 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Particulars of mortgage/charge (4 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (9 pages) |
26 June 1995 | Full accounts made up to 31 January 1995 (9 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | Ad 21/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1995 | Ad 21/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 January 1994 | Incorporation (14 pages) |
20 January 1994 | Incorporation (14 pages) |