180 High Street
Edgware
Middlesex
HA8 7EX
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Churchill House Bunns Lane London NW7 2BA |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | Churchill House Bunns Lane London NW7 2BA |
Director Name | Medley Property (LLC) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(2 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 09 August 2016) |
Correspondence Address | 2120 Carey Avenue Suite 310 Cheyenne Wyoming 82001 United States |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Llc Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 June 2008 | Delivered on: 10 June 2008 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 |
---|---|
18 April 2008 | Delivered on: 22 April 2008 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: L/H flat 17 kingsmill, kingsmill terrace, london 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 legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 April 2008 | Delivered on: 22 April 2008 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 |
17 January 2006 | Delivered on: 18 January 2006 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: F/H - 1 medley road camden t/no LN179367. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 August 2014 | Secretary's details changed for Master Nominees Limited on 27 February 2014 (1 page) |
29 August 2014 | Director's details changed for Llc Nominees Limited on 27 February 2014 (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Appointment of Ms Christine Lewis as a director (2 pages) |
30 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Registered office address changed from Silvermans 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Registered office address changed from Silvermans 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 July 2010 (1 page) |
1 July 2010 | Director's details changed for Medley Property (Llc) Limited on 27 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Llc Nominees Limited on 27 February 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Master Nominees Limited on 27 February 2010 (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
29 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: roman house 296 golders green road london NW11 9PT (1 page) |
14 June 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
21 February 2007 | Return made up to 27/02/06; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
20 July 2005 | Return made up to 27/02/05; full list of members (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
23 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
3 March 2004 | Return made up to 27/02/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
2 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2002 | Return made up to 27/02/02; full list of members (6 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 February 2001 | Incorporation (14 pages) |