London
EC1N 8EX
Secretary Name | David Peskin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 28 February 2017) |
Role | Jeweller |
Correspondence Address | 72 Edgwarebury Lane Edgware Middlesex HA8 8LY |
Secretary Name | Tina Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 45 Hatton Garden London EC1N 8EX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 311 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
99 at £1 | Robert Ekaireb 99.00% Ordinary |
---|---|
1 at £1 | Hannah Ekaireb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,389 |
Cash | £3,367 |
Current Liabilities | £8,741 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2010 | Delivered on: 13 November 2010 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: Deuce house, 20 wimbledon street, leicester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
3 November 2010 | Delivered on: 6 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2001 | Delivered on: 13 December 2001 Satisfied on: 30 April 2011 Persons entitled: Bibby Invoice Discounting Limited Classification: Legal charge Secured details: All monies and liabilities due or to become due from robert david ekairebto the chargee. Particulars: Wimbledon mills wimbledon street leicester. Fully Satisfied |
24 October 2000 | Delivered on: 31 October 2000 Satisfied on: 30 April 2011 Persons entitled: The United Bank Od Kuwait Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a wimbldon mills wimbledon street leicester. Fully Satisfied |
24 October 2000 | Delivered on: 31 October 2000 Satisfied on: 20 October 2011 Persons entitled: The United Bank of Kuwait Classification: Debenture creating a floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 02/09/07; full list of members (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 02/09/06; full list of members (5 pages) |
8 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Return made up to 02/09/05; full list of members (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 6 the quorn ingatestone essex CM4 9HE (1 page) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
9 November 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 November 1998 | Ad 08/09/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: unit 3 the arches villiers street london WC2N 6NG (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
17 August 1998 | Incorporation (10 pages) |