Finchley Central
London
N3 3ED
Director Name | Mr Mihail Sebastian Ambrus |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 22 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT |
Director Name | James Sohail Khan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 29/31 Parkway London NW1 7PN |
Director Name | Youna Said Shamash |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairholme Gardens Finchley Central London N3 3ED |
Secretary Name | Youna Said Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairholme Gardens Finchley Central London N3 3ED |
Director Name | Mr Calin Ciufudean |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109b High Street Hemel Hempstead Hertfordshire HP1 3AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finchley House, C/O Spiro Neil 707 High Road Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
998 at £0.001 | James Sohail Khan 49.90% Ordinary B |
---|---|
1 at £0.5 | James Sohail Khan 25.00% Ordinary |
1 at £0.5 | Youna Said Shamash 25.00% Ordinary |
1 at £0.001 | Mrs Scarlett Shamash 0.05% Ordinary B |
1 at £0.001 | Youna Said Shamash 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£240,255 |
Current Liabilities | £3,348,896 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2015 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Calin Ciufudean as a director on 22 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Calin Ciufudean as a director on 15 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Registration of charge 038262300011, created on 9 October 2014 (28 pages) |
11 October 2014 | Registration of charge 038262300012, created on 9 October 2014 (29 pages) |
11 October 2014 | Registration of charge 038262300011, created on 9 October 2014 (28 pages) |
11 October 2014 | Registration of charge 038262300012, created on 9 October 2014 (29 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 May 2014 | Registration of charge 038262300010 (20 pages) |
29 April 2014 | Satisfaction of charge 5 in full (1 page) |
29 April 2014 | Satisfaction of charge 9 in full (2 pages) |
29 April 2014 | Satisfaction of charge 8 in full (1 page) |
15 April 2014 | Satisfaction of charge 2 in full (1 page) |
15 April 2014 | Satisfaction of charge 4 in full (2 pages) |
15 April 2014 | Satisfaction of charge 7 in full (2 pages) |
15 April 2014 | Satisfaction of charge 1 in full (2 pages) |
15 April 2014 | Satisfaction of charge 3 in full (1 page) |
15 April 2014 | Satisfaction of charge 6 in full (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Register inspection address has been changed from C/O Spiro Neil 3 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF United Kingdom (1 page) |
30 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Resolutions
|
10 December 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 November 2006 | Location of debenture register (1 page) |
16 November 2006 | Location of register of members (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o spiro neil britannia house 958 high road north finchley london N12 9RY (1 page) |
16 November 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
22 December 2002 | Return made up to 16/08/02; full list of members
|
8 November 2002 | Ad 26/12/01-31/12/01 £ si 996@1=996 £ ic 1004/2000 (2 pages) |
15 February 2002 | Ad 17/12/01-31/12/01 £ si 4@1=4 £ ic 1000/1004 (2 pages) |
14 February 2002 | Nc inc already adjusted 13/12/01 (1 page) |
14 February 2002 | Resolutions
|
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Ad 06/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
5 October 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 788 -790 finchley road london NW11 7TJ (1 page) |
16 August 1999 | Incorporation (17 pages) |