London
W1H 2EJ
Secretary Name | Maria Evelyn Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
1 February 2018 | Delivered on: 6 February 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Werligen 33 the avenue, crowthorne, RG45 6PB. (Title number: BK380060). Outstanding |
---|---|
1 February 2008 | Delivered on: 2 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £925,000 and all other monies due or to become due. Particulars: 33 the avenue crowthorne berkshire. Fixed charge over all rental income and. Outstanding |
24 December 2002 | Delivered on: 9 January 2003 Persons entitled: National Westminster Bank PLC 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. Outstanding |
24 December 2002 | Delivered on: 9 January 2003 Satisfied on: 12 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a werligen 33 the avenue crowthorne berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
19 December 2018 | Satisfaction of charge 045839220004 in full (1 page) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
6 February 2018 | Satisfaction of charge 3 in full (1 page) |
6 February 2018 | Registration of charge 045839220004, created on 1 February 2018 (3 pages) |
30 November 2017 | Termination of appointment of Maria Evelyn Shiel as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Maria Evelyn Shiel as a secretary on 30 November 2017 (1 page) |
5 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page) |
24 October 2011 | Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Maria Evelyn Shiel on 1 February 2011 (1 page) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / maria shiel / 31/07/2008 (1 page) |
10 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / maria shiel / 31/07/2008 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
12 September 2006 | Return made up to 07/11/05; full list of members (2 pages) |
12 September 2006 | Return made up to 07/11/05; full list of members (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
12 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
16 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
21 July 2004 | Amended accounts made up to 30 November 2003 (6 pages) |
21 July 2004 | Amended accounts made up to 30 November 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
13 January 2004 | Return made up to 07/11/03; full list of members
|
13 January 2004 | Return made up to 07/11/03; full list of members
|
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 280 grays inn road london WC1X 8EB (1 page) |
7 November 2002 | Incorporation (17 pages) |
7 November 2002 | Incorporation (17 pages) |