London
WC1R 4HE
Director Name | Daniel Gold |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 31 Hamilton Terrace London NW8 9RG |
Secretary Name | Pradip Jani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 12 North Pole Road London W10 6QL |
Director Name | Mr Nicholas Paul Gold |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace St Johns Wood London NW8 9UT |
Secretary Name | Fazlur Rahman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 18 Lynmouth Gardens Perivale Middlesex UB6 7HR |
Director Name | Mr Peter John Gold |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Wadham Gardens London NW3 3DN |
Director Name | Mrs Janice Gold |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palco House 17 Beavor Lane London W6 9AR |
Director Name | CER Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Amy Johnson House 15 Cherry Orchard Road Croydon Surrey CR9 6BJ |
Secretary Name | CER Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Amy Johnson House 15 Cherry Orchard Road Croydon Surrey CR9 6BJ |
Website | general-litesearch.co.uk |
---|
Registered Address | 26-28 Bedford Row, London Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Peter John Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,053 |
Cash | £53,858 |
Current Liabilities | £305,743 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 March 2014 | Delivered on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 August 2007 | Delivered on: 24 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 August 2007 | Delivered on: 24 August 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
7 February 2002 | Delivered on: 12 February 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 |
1 August 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (13 pages) |
---|---|
8 June 2016 | Resolutions
|
8 June 2016 | Statement of affairs with form 4.19 (6 pages) |
8 June 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Registered office address changed from Hanover Place 1st Floor 8 Ravensbourne Road Bromley Kent BR1 1HP to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on 11 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Fazlur Rahman Khan as a secretary on 6 May 2016 (1 page) |
19 October 2015 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
6 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 July 2014 | Registration of charge 038286650005, created on 1 July 2014 (35 pages) |
18 July 2014 | Registration of charge 038286650005, created on 1 July 2014 (35 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Registration of charge 038286650004 (11 pages) |
2 April 2014 | Registered office address changed from Palco House 17 Beavor Lane London W6 9AR on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Palco House 17 Beavor Lane London W6 9AR on 2 April 2014 (1 page) |
27 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
23 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Appointment of Mr Peter John Gold as a director (2 pages) |
2 August 2011 | Appointment of Mr Peter John Gold as a director (2 pages) |
1 August 2011 | Termination of appointment of Janice Gold as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Appointment of Mrs Janice Gold as a director (2 pages) |
16 December 2009 | Termination of appointment of Peter Gold as a director (1 page) |
21 August 2009 | Return made up to 19/08/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 May 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
2 September 2005 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
20 July 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 October 2002 | Return made up to 19/08/02; full list of members
|
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Particulars of mortgage/charge (9 pages) |
11 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2001 | Return made up to 19/08/00; full list of members
|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2000 | New director appointed (3 pages) |
13 June 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: amy johnson house 15 cherry orchard road, croydon surrey CR9 6BJ (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
19 August 1999 | Incorporation (14 pages) |