Stevenage
Hertfordshire
SG1 3XT
Director Name | Mr John Richard Baker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands View 6 Porchester Close Emerson Park Essex RM11 2HH |
Secretary Name | Charles Stephen Withycombe Alston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 8 Baronsmead Road Barnes London SW13 9RR |
Secretary Name | Steven John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Orwell Avenue Stevenage Hertfordshire SG1 3XT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | AUB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Woodlands View Porchester Close Hornchurch RM11 2HH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£318,936 |
Cash | £129,796 |
Current Liabilities | £428,953 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2014 | Delivered on: 25 April 2014 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: F/H bridge house, faringdon road, swindon, t/no WT28779. Outstanding |
---|---|
16 May 2011 | Delivered on: 21 May 2011 Persons entitled: Ahli United Bank (UK) PLC 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 bridge house faringdon road swindon t/no WT28779 including al rights powers easements and liberties attached to and appurtenant thereto including all buildings erected thereon and all fixtures fittings plant machinery apparatus goods and materials see image for full details. Outstanding |
16 May 2011 | Delivered on: 21 May 2011 Persons entitled: Ahli United Bank (UK) PLC Classification: Charge over deposit account 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: By way if first fixed charge the monies standing to the credit of a sterling account numbered 07000383 with ahli united bank (UK) PLC under the name or designation interest cover deposit account and all the chargor's right tile and interest therein. Outstanding |
16 May 2011 | Delivered on: 21 May 2011 Persons entitled: Ahli United Bank (UK) PLC Classification: Charge over interest over deposit account 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: By way of first fixed charge the monies standing to the credit of a sterling account number 07010087 with ahli united bank (UK) PLC under the name or designation interest ocover depoist account and all the chargor's right title and interest therein. Outstanding |
18 August 2004 | Delivered on: 20 August 2004 Persons entitled: Ahli United Bank (UK) PLC Classification: Charge over deposit account 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: By way of first fixed charge all monies standing to the credit of the sterling account numbered 1209-018018-001. Outstanding |
3 June 2004 | Delivered on: 9 June 2004 Persons entitled: Ahli United Bank (UK) PLC 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: By way of legal mortgage all that f/h land and premises situate at and k/a bridge house, faringdon road, swindon t/n WT28779 together with all rights powers easements and liberties, all buildings erected thereon, all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882), all the rental or licence fee income. See the mortgage charge document for full details. Outstanding |
3 June 2004 | Delivered on: 9 June 2004 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture 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: By way of first floating charge, all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2021 | Termination of appointment of John Richard Baker as a director on 5 July 2021 (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Termination of appointment of Aub Secretaries Limited as a director on 1 March 2017 (1 page) |
26 October 2017 | Registered office address changed from 35 Portman Square London W1H 6LR to Woodlands View Porchester Close Hornchurch RM11 2HH on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 35 Portman Square London W1H 6LR to Woodlands View Porchester Close Hornchurch RM11 2HH on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Aub Secretaries Limited as a director on 1 March 2017 (1 page) |
31 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Registration of charge 050682110007 (24 pages) |
25 April 2014 | Registration of charge 050682110007 (24 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Aud res (1 page) |
2 May 2013 | Aud res (1 page) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
27 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Aub Secretaries Limited on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Richard Baker on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Richard Baker on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Aub Secretaries Limited on 23 April 2010 (2 pages) |
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
22 May 2009 | Director's change of particulars / aub secretaries LIMITED / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 May 2009 | Director's change of particulars / aub secretaries LIMITED / 22/05/2009 (1 page) |
22 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
29 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2005 (4 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 January 2007 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
25 May 2006 | Return made up to 09/03/06; full list of members (7 pages) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 21 tudor street london EC4Y 0DJ (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 21 tudor street london EC4Y 0DJ (1 page) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Ad 25/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
13 May 2004 | Ad 25/03/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Incorporation (17 pages) |
9 March 2004 | Incorporation (17 pages) |