Whetstone
London
N20 0RA
Director Name | Mr Mihail Sebastian Ambrus |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 22 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 21 December 2017) |
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 | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchley House C/O Spiro Neil 707 High Road Finchley London N12 0BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(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 £1 | Youna Said Shamash 50.00% Ordinary A |
---|---|
250 at £1 | James Sohail Khan 25.00% Ordinary B |
125 at £1 | Scarlet Shamash 12.50% Ordinary B |
125 at £1 | Youna Said 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 15 progress way,croyden.t/n SY25288. 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 |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 15 April 2014 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the f/h and l/h land k/a 15 progress way, croydon including all buildings fixtures and fittings thereon and the proceeds of sale thereof. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property. The goodwill of the mortgagor in relation to any business from time to time carried on at such property. Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 15 April 2014 Persons entitled: United Mizrahi Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of the borrower's account all interest on such sums all other amounts of whatsoever nature deriving directly or indirectly from such sums and all rights relating or attaching thereto. Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 15 April 2014 Persons entitled: United Mizrahi Bank Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property at 15-15A progress way, croydon. Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 15 April 2014 Persons entitled: United Mizrahi Bank Limited 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. Fully Satisfied |
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
22 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (11 pages) |
3 June 2016 | Registered office address changed from Finchley House C/O Spiro Neil 707 High Road Finchley London N12 0BT to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 June 2016 (2 pages) |
31 May 2016 | Statement of affairs with form 4.19 (6 pages) |
31 May 2016 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Resolutions
|
16 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) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mrs Scarlett Shamash on 10 January 2014 (1 page) |
12 March 2015 | Director's details changed for Youna Said Shamash on 10 January 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Satisfaction of charge 1 in full (1 page) |
15 April 2014 | Satisfaction of charge 3 in full (1 page) |
15 April 2014 | Satisfaction of charge 4 in full (2 pages) |
15 April 2014 | Satisfaction of charge 2 in full (1 page) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Amended accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Resolutions
|
31 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page) |
23 March 2006 | Return made up to 13/02/06; full list of members (3 pages) |
23 March 2006 | Location of debenture register (1 page) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 July 2005 | Return made up to 13/02/05; full list of members (3 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Return made up to 13/02/03; full list of members
|
13 June 2003 | Resolutions
|
6 August 2002 | Particulars of mortgage/charge (7 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Ad 13/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Incorporation (16 pages) |