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(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Youna Said Shamash |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairholme Gardens Finchley Central London N3 3ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £0.002 | Mr Youna Shamash 50.00% Ordinary A |
---|---|
250 at £0.002 | James S. Khan 25.00% Ordinary B |
125 at £0.002 | Mr Youna Shamash 12.50% Ordinary B |
125 at £0.002 | Mrs Scarlett Shamash 12.50% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 November 2005 | Delivered on: 2 December 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
25 November 2005 | Delivered on: 2 December 2005 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 3 to 7 (odd) high street bedford bedfordshire t/n BD200012. 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. See the mortgage charge document for full details. Outstanding |
14 June 2004 | Delivered on: 23 June 2004 Satisfied on: 15 April 2014 Persons entitled: Northern Rock PLC Classification: Charge deed 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: The f/h property k/a 3-7 (odd) high street bedford t/n BD200012 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2001 | Delivered on: 8 November 2001 Satisfied on: 15 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H swan house 3/7 high street bedford t/no.BD200012. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (14 pages) |
---|---|
21 June 2016 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Mounview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road, Finchley London N12 9RY to Mounview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016 (1 page) |
7 June 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Statement of affairs with form 4.19 (6 pages) |
7 June 2016 | Resolutions
|
14 May 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 April 2014 | Satisfaction of charge 1 in full (2 pages) |
15 April 2014 | Satisfaction of charge 2 in full (2 pages) |
3 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Resolutions
|
29 December 2008 | Return made up to 21/09/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
16 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Return made up to 21/09/05; full list of members (3 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
17 September 2004 | Return made up to 21/09/04; full list of members (6 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Return made up to 21/09/03; full list of members (6 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (12 pages) |
13 June 2003 | Resolutions
|
20 January 2003 | Return made up to 21/09/02; full list of members
|
17 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
8 February 2002 | Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: britania house 958 high road finchley london N12 9RY (1 page) |
21 September 2001 | Incorporation (17 pages) |