Highland Park
Il
60035
Director Name | Priya Roshanlal Ghai |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1997) |
Role | Marketing Director |
Correspondence Address | Chesters Brockley Hill Stanmore Middlesex HA7 4LS |
Director Name | Monica Kroeger |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 8206 North Mango Morton Grove Illinois 60053 |
Secretary Name | Sheetal Ghai |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 27 November 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3111 Centennial Lane Highland Park Il 60035 |
Director Name | Mrs Divya Ghai |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | medallioneurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 85727322 |
Telephone region | London |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
600 at £1 | Sheetal Ghai 60.00% Ordinary |
---|---|
400 at £1 | Divya Ghai 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,788 |
Current Liabilities | £379,119 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2015 | Delivered on: 17 August 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
10 November 2014 | Delivered on: 21 November 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. Outstanding |
12 April 2013 | Delivered on: 19 April 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2011 | Delivered on: 16 December 2011 Persons entitled: State Securities PLC (State) Classification: Supplemental chattel mortgage 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 assets being, make:heidelberg model:speedmaster 102.5 five colour yom:1994 s/no. 536612 all right title and interest in the non-vesting assets together with the benefit of existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets see image for full details. Outstanding |
10 September 2008 | Delivered on: 12 September 2008 Persons entitled: Venture Finance PLC Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 June 2006 | Delivered on: 15 June 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 May 2006 | Delivered on: 7 June 2006 Satisfied on: 21 March 2013 Persons entitled: Cattles Invoice Finance (Oxford) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
24 August 2005 | Delivered on: 26 August 2005 Satisfied on: 3 September 2008 Persons entitled: Cattles Invoice Finance (Oxford) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from medallion UK limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ricoh aficio CL7000 no.P9641200403 A3 digital copier scanview scanmate F8 no.0320-02501996 Scanner james burn PB3000 no.2/20265/8 Binding machine modello semi automated no.es 5035AZ shrink wrapper with heat tunnel. See the mortgage charge document for full details. Fully Satisfied |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Liquidators' statement of receipts and payments to 5 June 2017 (21 pages) |
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 September 2016 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to Albemarle House 1 Albemarle Street London W1S 4HA on 5 September 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolution INSOLVENCY:resolution re. Appointment of liquidator (1 page) |
1 September 2016 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Statement of affairs with form 4.19 (11 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
12 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Divya Ghai as a director on 27 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Sheetal Ghai as a secretary on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Sheetal Ghai as a secretary on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Divya Ghai as a director on 27 November 2015 (1 page) |
17 August 2015 | Registration of charge 029949230008, created on 3 August 2015 (8 pages) |
17 August 2015 | Registration of charge 029949230008, created on 3 August 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 November 2014 | Registration of charge 029949230007, created on 10 November 2014 (16 pages) |
12 November 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 12 November 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 January 2014 | Director's details changed for Sheetal Ghai on 26 November 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Sheetal Ghai on 26 November 2013 (1 page) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 April 2013 | Registration of charge 029949230006
|
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Sheetal Ghai on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Sheetal Ghai on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Divya Ghai on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Divya Ghai on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Ad 05/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
27 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 May 2004 | Ad 26/04/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 January 2004 | Return made up to 25/11/03; full list of members (7 pages) |
20 May 2003 | Return made up to 25/11/02; full list of members (7 pages) |
4 May 2003 | Director resigned (1 page) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 60 high street potters bar hertfordshire EN6 5AB (1 page) |
11 December 2002 | New director appointed (2 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2002 | Return made up to 25/11/01; full list of members
|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (12 pages) |
18 December 2000 | Return made up to 25/11/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 January 2000 | Return made up to 25/11/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 304A ballards lane north finchley london N12 0EY (1 page) |
30 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
28 January 1998 | Return made up to 25/11/96; no change of members (6 pages) |
28 January 1998 | Return made up to 25/11/97; no change of members
|
1 October 1997 | Full accounts made up to 30 June 1996 (6 pages) |
13 July 1997 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 30 November 1995 (8 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: c/o wason & company 304A ballards lane north finchley london N12 0EY (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 25/11/95; full list of members
|
15 December 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 February 1995 | Company name changed kerbsound LIMITED\certificate issued on 01/03/95 (2 pages) |
25 November 1994 | Incorporation (19 pages) |