London
EC4A 4AB
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 March 2019) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mrs Kumud Mansukhlal Gudka |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr Mansukhlal Gosar Gudka |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Director Name | Mr Parag Mansukhlal Gudka |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mrs Kumud Mansukhlal Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Mr Mansukhlal Gosar Gudka |
---|---|
Status | Resigned |
Appointed | 10 March 2013(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Secretary Name | Bonita Guntrip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 6 Stratton Street Mayfair London W1J 8LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Harwood Mouse 3 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2014 | Delivered on: 24 October 2014 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
---|---|
13 May 2011 | Delivered on: 19 May 2011 Satisfied on: 22 October 2014 Persons entitled: Nationwide Building Society Classification: Debenture 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 the honda car showroom northgate whitelund industrial estate morecambe t/n LA774086, f/h the glyn webb unit huddersfield road oldham t/n GM363256, see image for full details fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 19 May 2011 Satisfied on: 22 October 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: The rent being all its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property: f/h the honda car showroom northgate whitelund industrial estate morecambe t/n LA774086, f/h the glyn webb unit huddersfield road oldham t/n GM363256, see image for full details. Fully Satisfied |
13 May 2011 | Delivered on: 19 May 2011 Satisfied on: 22 October 2014 Persons entitled: Nationwide Building Society Classification: Charge over rent 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: The charged balance from time to time on the rent account, see image for full details. Fully Satisfied |
1 November 2005 | Delivered on: 12 November 2005 Satisfied on: 22 October 2014 Persons entitled: Nationwide Building Society 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: F/H property being land and buildings on the south side of huddersfield road, oldham t/no GM363256. 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. Fully Satisfied |
12 August 2004 | Delivered on: 21 August 2004 Satisfied on: 22 October 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all property and assets. Fully Satisfied |
12 August 2004 | Delivered on: 21 August 2004 Satisfied on: 22 October 2014 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. Particulars: F/H property being 100 and 102 abington street t/no NN17689. 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. Fully Satisfied |
12 August 2004 | Delivered on: 21 August 2004 Satisfied on: 22 October 2014 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. Particulars: F/H property being land on the north east side of northgate white lund industrial estate morecambe t/no LA774086. 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. Fully Satisfied |
2 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (13 pages) |
12 August 2017 | Satisfaction of charge 050717230008 in full (4 pages) |
12 August 2017 | Satisfaction of charge 050717230008 in full (4 pages) |
25 July 2017 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 9th Floor 25 Farringdon Street London EC4A 4AB on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 9th Floor 25 Farringdon Street London EC4A 4AB on 25 July 2017 (2 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Declaration of solvency (5 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Declaration of solvency (5 pages) |
10 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages) |
4 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 November 2014 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 6 Stratton Street Mayfair London W1J 8LD on 17 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 6 Stratton Street Mayfair London W1J 8LD on 17 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Manish Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 6 Stratton Street Mayfair London W1J 8LD on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a secretary on 21 October 2014 (2 pages) |
12 November 2014 | Registered office address changed from C/O Aprirose Limited Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 6 Stratton Street Mayfair London W1J 8LD on 12 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Mansukhlal Gosar Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Parag Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Kumud Mansukhlal Gudka as a director on 21 October 2014 (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
28 October 2014 | Appointment of Bonita Guntrip as a secretary on 21 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Jonathan Whittingham as a director on 21 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Jonathan Whittingham as a director on 21 October 2014 (3 pages) |
28 October 2014 | Appointment of Bonita Guntrip as a secretary on 21 October 2014 (2 pages) |
24 October 2014 | Registration of charge 050717230008, created on 21 October 2014 (53 pages) |
24 October 2014 | Registration of charge 050717230008, created on 21 October 2014 (53 pages) |
22 October 2014 | Satisfaction of charge 4 in full (4 pages) |
22 October 2014 | Satisfaction of charge 6 in full (4 pages) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
22 October 2014 | Satisfaction of charge 7 in full (4 pages) |
22 October 2014 | Satisfaction of charge 2 in full (4 pages) |
22 October 2014 | Satisfaction of charge 7 in full (4 pages) |
22 October 2014 | Satisfaction of charge 3 in full (4 pages) |
22 October 2014 | Satisfaction of charge 4 in full (4 pages) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2014 | Satisfaction of charge 6 in full (4 pages) |
22 October 2014 | Satisfaction of charge 2 in full (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Termination of appointment of Kumud Gudka as a secretary (1 page) |
15 March 2013 | Appointment of Mr Mansukhlal Gosar Gudka as a secretary (1 page) |
15 March 2013 | Appointment of Mr Mansukhlal Gosar Gudka as a secretary (1 page) |
15 March 2013 | Termination of appointment of Kumud Gudka as a secretary (1 page) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 June 2011 | Memorandum and Articles of Association (14 pages) |
15 June 2011 | Memorandum and Articles of Association (14 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
16 March 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Parag Mansukhlal Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Manish Mansukhlal Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Mansukhlal Gosar Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Parag Mansukhlal Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Mansukhlal Gosar Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Manish Mansukhlal Gudka on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Kumud Mansukhlal Gudka on 15 March 2010 (2 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
24 March 2008 | Director's change of particulars / parag gudka / 15/11/2007 (2 pages) |
24 March 2008 | Director's change of particulars / parag gudka / 15/11/2007 (2 pages) |
13 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 May 2007 | Return made up to 12/03/07; full list of members; amend (8 pages) |
24 May 2007 | Return made up to 12/03/07; full list of members; amend (8 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
12 November 2005 | Particulars of mortgage/charge (11 pages) |
12 November 2005 | Particulars of mortgage/charge (11 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
8 April 2005 | Return made up to 12/03/05; full list of members (8 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 2004 | New director appointed (4 pages) |
19 May 2004 | New director appointed (4 pages) |
19 May 2004 | New secretary appointed;new director appointed (3 pages) |
19 May 2004 | New director appointed (4 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (4 pages) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New secretary appointed;new director appointed (3 pages) |
19 May 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (17 pages) |
12 March 2004 | Incorporation (17 pages) |