423 Edgware Road
London
NW9 0HU
Director Name | Mr Edward Sohoye |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Carew Road London N17 9BA |
Secretary Name | Mr Azid Sohoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Forest Avenue North Chingford London E4 6AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | 1st Class Lettings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378,716 |
Cash | £26 |
Current Liabilities | £554,415 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 January 2008 | Delivered on: 31 January 2008 Satisfied on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113-113A queens road croydon CR0 2PT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 January 2008 | Delivered on: 9 January 2008 Satisfied on: 29 November 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 March 2004 | Delivered on: 27 March 2004 Satisfied on: 9 January 2008 Persons entitled: Hsbc 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 freehold property known as 91/93 cat hill east barnet 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. Fully Satisfied |
11 March 2004 | Delivered on: 12 March 2004 Satisfied on: 9 January 2008 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. Fully Satisfied |
13 February 2001 | Delivered on: 17 February 2001 Satisfied on: 9 January 2008 Persons entitled: Hsbc 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: 3 rutland gardens harringay london N4 (f/h) t/no: MX458182. 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. Fully Satisfied |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2020 | Application to strike the company off the register (1 page) |
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
12 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
13 February 2018 | Registered office address changed from Symal House 423 Edgware Road London NW9 0HU England to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page) |
8 February 2018 | Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Symal House 423 Edgware Road London NW9 0HU on 8 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Azid Sohoye as a secretary on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Edward Sohoye as a director on 27 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Azid Sohoye as a director on 27 September 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Satisfaction of charge 4 in full (1 page) |
29 November 2013 | Satisfaction of charge 5 in full (2 pages) |
29 November 2013 | Satisfaction of charge 5 in full (2 pages) |
29 November 2013 | Satisfaction of charge 4 in full (1 page) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Edward Sohoye on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward Sohoye on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Edward Sohoye on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 869 high road london N12 8QA england (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 869 high road london N12 8QA england (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
2 December 2003 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
27 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
11 March 2002 | Return made up to 31/01/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
11 March 2002 | Return made up to 31/01/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 September 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o flack stetson mattey house 128-136 high street edgware HA8 7EL (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o flack stetson mattey house 128-136 high street edgware HA8 7EL (1 page) |
14 February 2001 | Return made up to 31/01/01; full list of members
|
14 February 2001 | Return made up to 31/01/01; full list of members
|
21 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
21 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Return made up to 31/01/00; full list of members
|
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
8 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 February 1999 | Return made up to 13/02/99; full list of members
|
21 February 1999 | Return made up to 13/02/99; full list of members
|
15 April 1998 | Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 1998 | Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (10 pages) |
13 February 1998 | Incorporation (10 pages) |