Oxshott
Surrey
KT22 0QE
Director Name | Mr Adam Zac Hill |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 2 Leys Road Oxshott Surrey KT22 0QE |
Director Name | Mr Charles David Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Rest |
Country of Residence | England |
Correspondence Address | Flat 11 14-16 Narrow Street London E14 8DQ |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Syed Azim Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,914 |
Cash | £1,752 |
Current Liabilities | £48,110 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 July 2011 | Delivered on: 29 July 2011 Persons entitled: Charles David Hill Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as basement and ground floor 103/107 waterloo road, london see image for full details. Outstanding |
---|---|
3 September 2008 | Delivered on: 11 September 2008 Persons entitled: Grandseal Limited Classification: Rent deposit deed Secured details: £9,931.34 due or to become due from the company to the chargee. Particulars: Rent deposit of £9,931.34 plus accrued interest placed in the "account" by the landlord excluding interest used when the amount in the "account" is below £9,931.34 see image for full details. Outstanding |
8 August 2001 | Delivered on: 18 August 2001 Persons entitled: Grandseal Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: £12,000 held in a separate bank account. Outstanding |
8 August 2001 | Delivered on: 11 August 2001 Persons entitled: Grandseal Limited Classification: Rent deposit deed Secured details: £12,000 and all other monies from the company to the chargee. Particulars: All the company's right title benefit and interest in and to the deposit of £12,000 standing to the credit of a designated bank deposit account pursuant to the deed. Outstanding |
10 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (2 pages) |
---|---|
6 June 2016 | Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page) |
14 April 2016 | Appointment of Mr Syed Azim Ali as a director on 13 April 2016 (2 pages) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
5 February 2013 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Administrative restoration application (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 June 2011 | Registered office address changed from 5 Queen Victoria Terrace Sovereign Court the Highway London E1W 3HA on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 February 2009 (10 pages) |
21 June 2011 | Annual return made up to 13 February 2010 (14 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 13 February 2008 with a full list of shareholders (10 pages) |
21 June 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 June 2007 | Return made up to 13/02/07; full list of members
|
15 September 2006 | Return made up to 13/02/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 August 2006 | Amended accounts made up to 28 February 2003 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2005 | Return made up to 13/02/05; full list of members
|
4 May 2005 | New secretary appointed (2 pages) |
26 July 2004 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
17 February 2003 | Total exemption full accounts made up to 28 February 2002 (4 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2002 | Return made up to 13/02/02; full list of members (6 pages) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 109 gloucester road, london, W1V 6JW (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 83 leonard street, london, EC2A 4QS (1 page) |
13 February 2001 | Incorporation (16 pages) |