London
N16 5BS
Secretary Name | Marsorite Rubin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Holmleigh Road London N16 5BS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(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 | 05 November 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 49 St Kildas Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,496 |
Current Liabilities | £175,392 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 February 2006 | Delivered on: 16 February 2006 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 |
---|---|
3 February 2006 | Delivered on: 16 February 2006 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 property k/a 55 heathland road, hackney, london t/no LN172712. 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 |
22 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55 heathland road london t/no LN172712. Outstanding |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
---|---|
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 June 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 June 2010 | Annual return made up to 5 November 2008 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 June 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 June 2010 | Restoration by order of the court (3 pages) |
16 June 2010 | Restoration by order of the court (3 pages) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Return made up to 05/11/07; change of members (6 pages) |
9 November 2007 | Return made up to 05/11/07; change of members (6 pages) |
11 September 2007 | Receiver ceasing to act (2 pages) |
11 September 2007 | Receiver ceasing to act (2 pages) |
31 August 2007 | Appointment of receiver/manager (2 pages) |
31 August 2007 | Appointment of receiver/manager (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (6 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Return made up to 05/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 05/11/05; full list of members (6 pages) |
14 January 2005 | Return made up to 05/11/04; full list of members (6 pages) |
14 January 2005 | Return made up to 05/11/04; full list of members (6 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 8/10 stamford hill, london, N16 6XZ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 8/10 stamford hill, london, N16 6XZ (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
5 November 2003 | Incorporation (15 pages) |
5 November 2003 | Incorporation (15 pages) |