Hackney
London
E9 5LH
Secretary Name | Mr Wayne Albert Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1995(6 days after company formation) |
Appointment Duration | 22 years, 10 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Wallis Road Hackney London E9 5LH |
Director Name | Ernie Alfred Gibson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2002) |
Role | Company Director |
Correspondence Address | 117 Hertford Road London N1 4LR |
Director Name | Charmaine Gibson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 132 De Beauvoir Road London N1 4DJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.rentthisvan.co.uk |
---|
Registered Address | 61-63 Wallis Road Hackney London E9 5LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
1 at £1 | Ernie Gibson 50.00% Ordinary |
---|---|
1 at £1 | Wayne Albert Gibson 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold interest known as 61 and 63 wallis road and 3-5 prince edward road london. 65 wallis road london. 67 wallis road london. 69 wallis road london. 1A prince edward road london. Title numbers 254954, EGL281255, EGL281256, EGL281257 and EGL281254. Outstanding |
---|---|
23 February 1998 | Delivered on: 11 March 1998 Satisfied on: 17 April 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 17 April 2015 Persons entitled: National Westminster 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: The f/h property k/a 61 wallis road hackney london comprising property formerly k/a 61 63 65 67 and 69 wallis road and 1A and 3/5 prince edward road london E9.t/nos.254951 EGL281254 EGL281255 EGL281256 and EGL281257.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 April 2015 | Registration of charge 030189200003, created on 24 April 2015 (6 pages) |
17 April 2015 | Satisfaction of charge 1 in full (4 pages) |
17 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 January 2015 | Accounts for a dormant company made up to 27 February 2014 (2 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
29 February 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Wayne Albert Gibson on 18 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Wayne Albert Gibson on 18 February 2010 (1 page) |
26 May 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (5 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
20 November 2008 | Return made up to 07/02/08; full list of members (7 pages) |
20 May 2008 | Appointment terminated director charmaine gibson (1 page) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
23 February 2007 | Return made up to 07/02/07; full list of members
|
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
7 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
4 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
7 January 2002 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
8 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
5 May 2000 | Return made up to 07/02/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
5 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (13 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 07/02/98; full list of members (4 pages) |
7 January 1998 | Full accounts made up to 28 February 1997 (13 pages) |
6 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 29 February 1996 (13 pages) |
27 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
13 March 1995 | Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 1995 | Incorporation (13 pages) |