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, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 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 | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 8 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 | 15 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 |
Year | 2012 |
---|---|
Net Worth | -£180,412 |
Current Liabilities | £1,118,891 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (16 pages) |
---|---|
26 January 2017 | Notice of ceasing to act as receiver or manager (4 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) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of affairs with form 4.19 (6 pages) |
31 December 2015 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Calin Ciufudean as a director on 22 December 2015 (1 page) |
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) |
1 September 2015 | Appointment of receiver or manager (4 pages) |
13 May 2015 | Director's details changed for Youna Said Shamash on 12 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mrs Scarlett Shamash on 12 May 2015 (1 page) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 May 2014 | Registration of charge 044168430004 (21 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
15 April 2014 | Satisfaction of charge 1 in full (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 15 April 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 April 2012 | Annual return made up to 15 April 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) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Resolutions
|
24 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: c/o spiro neil britannia house 958 high road finchley london N12 9RY (1 page) |
18 July 2006 | Return made up to 15/04/06; full list of members (3 pages) |
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 (10 pages) |
15 July 2005 | Return made up to 15/04/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 April 2004 | Return made up to 15/04/04; 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 15/04/03; full list of members
|
13 June 2003 | Resolutions
|
14 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Ad 15/04/02-01/05/02 £ si 1003@1=1003 £ ic 1/1004 (2 pages) |
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 May 2002 | Resolutions
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (19 pages) |