London
EC1V 9DD
Director Name | Ms Fulvia Caviezel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1995) |
Role | Health Club Manager |
Country of Residence | England |
Correspondence Address | 8 Wraysbury Road Staines Middlesex TW19 6HE |
Secretary Name | Natalie Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | 54 Waddington Close Burleigh Road Enfield Middlesex EN1 1NB |
Director Name | Rotimi Anibaba |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2001) |
Role | Promoter |
Correspondence Address | 28 Lion Road Bexley Heath Kent DA6 8NR |
Director Name | Paul Nelson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2001) |
Role | Promoter |
Correspondence Address | 94 Grosvenor Drive Loughton Essex IG10 2LE |
Director Name | Mr Antony Dominic Ruber |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 October 2020) |
Role | Vehicle Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Secretary Name | Rotimi Anibaba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(10 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2001) |
Role | Promoter |
Correspondence Address | 28 Lion Road Bexley Heath Kent DA6 8NR |
Secretary Name | Nitesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 February 2011) |
Role | Company Director |
Correspondence Address | Seafields 50 Bullescroft Road Edgware Middlesex HA8 8RW |
Director Name | Mr James Nicholas Webb |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 08 October 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Betterton Drive Sidcup Kent DA14 4PS |
Secretary Name | Mr Paul Nelson |
---|---|
Status | Resigned |
Appointed | 02 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 08 October 2020) |
Role | Company Director |
Correspondence Address | 3 Almond House 84 Church Hill Loughton Essex IG10 1LB |
Director Name | Mr Paul Nelson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Almond House 84 Church Hill Loughton Essex IG10 1LB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
9 August 1999 | Delivered on: 12 August 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
7 August 2023 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on 7 August 2023 (1 page) |
---|---|
7 August 2023 | Appointment of Mr Paul Nelson as a director on 4 August 2023 (2 pages) |
7 August 2023 | Cessation of Absomad Allali as a person with significant control on 4 August 2023 (1 page) |
7 August 2023 | Appointment of Mr Antony Ruber as a director on 4 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Absomad Allali as a director on 4 August 2023 (1 page) |
27 July 2023 | Registered office address changed from 256-260 Old Street London EC1V 9DD England to 50 Bullescroft Road Edgware Middlesex HA8 8RW on 27 July 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 28 January 2023 with no updates (2 pages) |
27 July 2023 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
27 July 2023 | Administrative restoration application (3 pages) |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2022 | Registered office address changed from 50 Bullescroft Road Edgware Middlesex HA8 8RW to 256-260 Old Street London EC1V 9DD on 26 September 2022 (1 page) |
28 January 2022 | Termination of appointment of Paul Nelson as a director on 19 January 2022 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
28 January 2022 | Cessation of Paul Nelson as a person with significant control on 19 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Absomad Allali as a director on 19 January 2022 (2 pages) |
28 January 2022 | Notification of Absomad Allali as a person with significant control on 20 January 2022 (2 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
12 November 2020 | Resolutions
|
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
26 October 2020 | Notification of Paul Nelson as a person with significant control on 9 October 2020 (2 pages) |
9 October 2020 | Cessation of James Nicho;as Webb as a person with significant control on 8 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Paul Nelson as a director on 8 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of James Nicholas Webb as a director on 8 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Paul Nelson as a secretary on 8 October 2020 (1 page) |
5 October 2020 | Appointment of Mr Paul Nelson as a secretary on 2 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
2 October 2020 | Cessation of Antony Dominic Ruber as a person with significant control on 2 October 2020 (1 page) |
2 October 2020 | Appointment of Mr James Nicholas Webb as a director on 2 October 2020 (2 pages) |
2 October 2020 | Notification of James Nicho;as Webb as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Antony Dominic Ruber as a director on 2 October 2020 (1 page) |
2 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
11 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 May 2018 | Director's details changed for Mr Anthony Dominic Ruber on 14 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Anthony Dominic Ruber as a person with significant control on 14 May 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Anthony Dominic Ruber on 1 November 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 October 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
15 March 2004 | Return made up to 06/01/04; full list of members (6 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
21 February 2003 | Return made up to 06/01/03; full list of members
|
21 February 2003 | Return made up to 06/01/03; full list of members
|
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
5 March 2002 | Return made up to 06/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 06/01/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: 26 church street bishops stortford hertfordshire CM23 2LY (1 page) |
12 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
27 January 2000 | Return made up to 06/01/00; full list of members
|
27 January 2000 | Return made up to 06/01/00; full list of members
|
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: bull cottage high street much hadham herts SG10 6BS (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: bull cottage high street much hadham herts SG10 6BS (1 page) |
19 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
9 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 06/01/98; no change of members (4 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 October 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 256-260 old street london EC12 9DD (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 256-260 old street london EC12 9DD (1 page) |
5 March 1997 | Full accounts made up to 31 January 1996 (7 pages) |
5 March 1997 | Full accounts made up to 31 January 1996 (7 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 2 bath place rivington place london EC2A 3JJ (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 2 bath place rivington place london EC2A 3JJ (1 page) |
3 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 06/01/97; no change of members (4 pages) |
29 May 1996 | Return made up to 06/01/96; full list of members (8 pages) |
29 May 1996 | Return made up to 06/01/96; full list of members (8 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
10 May 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1995 | Company name changed\certificate issued on 06/03/95 (2 pages) |
6 March 1995 | Company name changed\certificate issued on 06/03/95 (2 pages) |
6 January 1995 | Incorporation (12 pages) |
6 January 1995 | Incorporation (12 pages) |