Shenley
Radlett
Hertfordshire
WD7 9FD
Secretary Name | Mark Howard Finder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(3 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 31 October 2023) |
Role | Retailer |
Correspondence Address | 9 Old Nursery Close Shenley Radlett Hertfordshire WD7 9FD |
Director Name | Mr Lee Joseph Dudack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Francis Dakura |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belsay Toothill Swindon Wiltshire SN5 8HB |
Secretary Name | Mr Lee Joseph Dudack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 84553718 |
---|---|
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
390k at £1 | G&a Investments Llc 99.62% Preference |
---|---|
460 at £1 | G&a Investments Llc 0.12% Ordinary A |
380 at £1 | G&a Investments Llc 0.10% Ordinary B |
255 at £1 | Francis Bowani Dakura 0.07% Ordinary D |
202 at £1 | Mr Mark Howard Finder 0.05% Ordinary C |
203 at £1 | Mrs Carol Finder 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £366,479 |
Cash | £7,170 |
Current Liabilities | £391,360 |
Latest Accounts | 28 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
30 July 2008 | Delivered on: 31 July 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 March 2007 | Delivered on: 16 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385-387 london road, mitcham, surrey fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 March 2007 | Delivered on: 4 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385-387 london road, mitcham, surrey. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 October 2003 | Delivered on: 31 October 2003 Persons entitled: Barclays 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: 387 london road mitcham surrey t/no SGL615785. Outstanding |
27 October 2003 | Delivered on: 31 October 2003 Persons entitled: Barclays 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: 385 london road mitcham surrey CR4 4BF t/n SGL615785. Outstanding |
1 September 2003 | Delivered on: 9 September 2003 Persons entitled: Barclays 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 |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2023 | Application to strike the company off the register (1 page) |
2 August 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
15 September 2022 | Total exemption full accounts made up to 28 January 2022 (9 pages) |
5 September 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
20 January 2022 | Total exemption full accounts made up to 28 January 2021 (9 pages) |
29 July 2021 | Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages) |
29 July 2021 | Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (7 pages) |
27 July 2021 | Director's details changed for Mr Mark Howard Finder on 27 July 2021 (2 pages) |
27 July 2021 | Cessation of G & a Investments Llc as a person with significant control on 27 July 2021 (1 page) |
27 July 2021 | Change of details for Mr Mark Howard Finder as a person with significant control on 27 July 2021 (2 pages) |
27 July 2021 | Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page) |
27 July 2021 | Director's details changed for Mr Mark Howard Finder on 27 July 2021 (2 pages) |
27 July 2021 | Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page) |
27 July 2021 | Secretary's details changed for Mark Howard Finder on 27 July 2021 (1 page) |
6 July 2021 | Previous accounting period extended from 28 July 2020 to 28 January 2021 (1 page) |
23 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 October 2020 | Termination of appointment of Francis Dakura as a director on 1 October 2020 (1 page) |
28 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
22 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 July 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
23 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
13 January 2017 | Satisfaction of charge 3 in full (4 pages) |
13 January 2017 | Satisfaction of charge 3 in full (4 pages) |
13 January 2017 | Satisfaction of charge 1 in full (4 pages) |
13 January 2017 | Satisfaction of charge 2 in full (4 pages) |
13 January 2017 | Satisfaction of charge 2 in full (4 pages) |
13 January 2017 | Satisfaction of charge 1 in full (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Francis Dakura on 11 February 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Francis Dakura on 11 February 2010 (2 pages) |
22 July 2010 | Director's details changed for Mark Howard Finder on 11 February 2010 (2 pages) |
22 July 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mark Howard Finder on 11 February 2010 (2 pages) |
21 July 2010 | Director's details changed for Francis Dakura on 13 July 2010 (3 pages) |
21 July 2010 | Director's details changed for Francis Dakura on 13 July 2010 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
19 January 2009 | Return made up to 11/02/08; no change of members (4 pages) |
19 January 2009 | Return made up to 11/02/08; no change of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 May 2007 | Return made up to 11/02/07; full list of members
|
22 May 2007 | Return made up to 11/02/07; full list of members
|
16 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 30 city road london EC1Y 2AB (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 30 city road london EC1Y 2AB (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Resolutions
|
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | Resolutions
|
28 February 2006 | Return made up to 11/02/06; full list of members (10 pages) |
28 February 2006 | Return made up to 11/02/06; full list of members (10 pages) |
8 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
8 April 2005 | Return made up to 11/02/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 December 2004 | £ nc 1001000/1011000 29/10/04 (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Ad 29/10/04--------- £ si 70055@1=70055 £ ic 321000/391055 (2 pages) |
9 December 2004 | Ad 29/10/04--------- £ si 445@1=445 £ ic 391055/391500 (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | £ nc 1001000/1011000 29/10/04 (2 pages) |
9 December 2004 | Ad 29/10/04--------- £ si 70055@1=70055 £ ic 321000/391055 (2 pages) |
9 December 2004 | Ad 29/10/04--------- £ si 445@1=445 £ ic 391055/391500 (2 pages) |
15 September 2004 | Nc inc already adjusted 31/07/04 (3 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Ad 31/07/04--------- £ si 80000@1=80000 £ ic 241000/321000 (2 pages) |
15 September 2004 | Nc inc already adjusted 31/07/04 (3 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Ad 31/07/04--------- £ si 80000@1=80000 £ ic 241000/321000 (2 pages) |
20 July 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
20 July 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Ad 26/01/04--------- £ si 40000@1=40000 £ ic 201000/241000 (2 pages) |
10 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
10 March 2004 | Ad 26/01/04--------- £ si 40000@1=40000 £ ic 201000/241000 (2 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 04/09/03 (3 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Nc inc already adjusted 04/09/03 (3 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Ad 04/09/03--------- £ si 200999@1=200999 £ ic 1/201000 (3 pages) |
28 October 2003 | Ad 04/09/03--------- £ si 200999@1=200999 £ ic 1/201000 (3 pages) |
30 September 2003 | Memorandum and Articles of Association (15 pages) |
30 September 2003 | Memorandum and Articles of Association (15 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Incorporation (18 pages) |
11 February 2003 | Incorporation (18 pages) |