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, 9 months (closed 18 September 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 | 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 | Mr Calin Ciufudean |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109b High Street Hemel Hempstead Hertfordshire HP1 3AH |
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 |
Year | 2014 |
---|---|
Net Worth | -£855,461 |
Current Liabilities | £2,041,381 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Nationwide Building Society Classification: A registered charge 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 land and buildings on the south east side of barmston road and barmston close east riding of yorkshire.t/n HS171375. 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 |
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 |
8 April 2002 | Delivered on: 19 April 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 |
8 April 2002 | Delivered on: 19 April 2002 Satisfied on: 15 April 2014 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge 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 known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375. Fully Satisfied |
8 April 2002 | Delivered on: 19 April 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: The freehold land known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375 including all building fixtures and fittings thereon the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties all other rights and interests all plant machinery vehicles computers and other equipment all book debts and other debts now and from time to time. See the mortgage charge document for full details. Fully Satisfied |
8 April 2002 | Delivered on: 19 April 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 freehold property known as swinemoor industrial estate swinemoor lane beverley north yorkshire t/n HS171375 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 warranties and the goodwill of the mortgagor in relation to any business from time to time carried on at such property. Fully Satisfied |
22 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (14 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 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Resolutions
|
31 May 2016 | Statement of affairs with form 4.19 (6 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Termination of appointment of Calin Ciufudean as a director on 22 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Calin Ciufudean as a director on 15 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 | 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) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Registration of charge 043731440008 (20 pages) |
15 April 2014 | Satisfaction of charge 5 in full (1 page) |
15 April 2014 | Satisfaction of charge 1 in full (2 pages) |
15 April 2014 | Satisfaction of charge 2 in full (2 pages) |
15 April 2014 | Satisfaction of charge 3 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) |
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) |
31 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 (11 pages) |
23 May 2007 | Return made up to 13/02/07; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page) |
13 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
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) |
8 August 2005 | Return made up to 13/02/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 July 2003 | Return made up to 13/02/03; full list of members
|
13 June 2003 | Resolutions
|
19 April 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Ad 13/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | Incorporation (16 pages) |