Woodford Green
Essex
IG8 0BN
Secretary Name | Mrs Sabiha Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr S. Iqbal 60.00% Ordinary |
---|---|
40 at £1 | Mrs S. Iqbal 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,888 |
Cash | £6,187 |
Current Liabilities | £272,773 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 July |
16 January 2009 | Delivered on: 28 January 2009 Persons entitled: Sleepy Dragon Hotels Limited Classification: Mortgage Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge over the property k/a rhinewood country house hotel glazebrook warrington t/nos. CH230902, CH312306 and CH326334. Outstanding |
---|---|
16 January 2009 | Delivered on: 17 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being rhinewood hotel, glazebrook lane, warrington, cheshire t/n ch 312306, ch 326334 and ch 230902 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 February 2008 | Delivered on: 19 February 2008 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
19 July 2004 | Delivered on: 24 July 2004 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: F/H property the comfort inn bicker bar boston lincolnshire. Outstanding |
2 July 2004 | Delivered on: 9 July 2004 Satisfied on: 4 February 2009 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. See the mortgage charge document for full details. Fully Satisfied |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 March 2016 | Termination of appointment of Sabiha Iqbal as a secretary on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Sabiha Iqbal as a secretary on 4 March 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 May 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
11 May 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
25 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/03/07; full list of members (3 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
24 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (9 pages) |
9 July 2004 | Particulars of mortgage/charge (9 pages) |
5 July 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2004 | Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |
24 March 2004 | Incorporation (13 pages) |
24 March 2004 | Incorporation (13 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (1 page) |