London
E5 8QJ
Secretary Name | Mr Jim Bennett |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 10 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Vergemount Park Clonskeagh Dublin 6 Ireland |
Director Name | Hugh Ignatius Carlin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 1999(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 March 2009) |
Role | Property |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Secretary Name | Emma Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 3 Bryanston House 14-17 Dorset Street London W1U 6QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Fllor 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£537,751 |
Cash | £26,289 |
Current Liabilities | £569,704 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 May 2000 | Delivered on: 17 May 2000 Persons entitled: Irish Nationwide Building Society 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 |
---|---|
5 May 2000 | Delivered on: 17 May 2000 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - booth house,15-16 church st,twickenham,midd'x; t/no sgl 302331; see form 395 for full details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
12 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
23 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
17 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page) |
5 January 2017 | Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page) |
3 January 2017 | Audited abridged accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Audited abridged accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Simon Burke-Kennedy on 16 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Simon Burke-Kennedy on 16 December 2011 (2 pages) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
12 May 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Secretary appointed jim bennett (2 pages) |
16 April 2009 | Secretary appointed jim bennett (2 pages) |
31 March 2009 | Appointment terminated director hugh carlin (1 page) |
31 March 2009 | Appointment terminated secretary emma carlin (1 page) |
31 March 2009 | Director appointed simon burke-kennedy (2 pages) |
31 March 2009 | Appointment terminated director hugh carlin (1 page) |
31 March 2009 | Appointment terminated secretary emma carlin (1 page) |
31 March 2009 | Director appointed simon burke-kennedy (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
12 December 2007 | Return made up to 30/11/07; no change of members (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
15 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
17 May 2000 | Particulars of mortgage/charge (11 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Particulars of mortgage/charge (11 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
13 December 1999 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 1999 | Incorporation (17 pages) |
30 November 1999 | Incorporation (17 pages) |