London
N16 0HX
Director Name | Mr David Philip Rabson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 September 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Sintop Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,033 |
Cash | £10,299 |
Current Liabilities | £12,666 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment 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: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage 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: Bathstore unit ground floor 33 essex road london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a ground floor premises at 21 & 29/31 essex road london N1. See the mortgage charge document for full details. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a ground floor premises at 21 & 29/31 essex road london N1 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2017 | Application to strike the company off the register (4 pages) |
1 June 2017 | Application to strike the company off the register (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 March 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
21 March 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (8 pages) |
13 March 2012 | Full accounts made up to 31 July 2011 (8 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
22 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
25 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
14 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
18 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 March 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 October 2004 | Full accounts made up to 31 July 2003 (12 pages) |
25 October 2004 | Full accounts made up to 31 July 2003 (12 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
14 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
31 January 2003 | Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 January 2003 | Ad 27/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
1 May 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
1 May 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
20 February 2002 | Incorporation (12 pages) |
20 February 2002 | Incorporation (12 pages) |