Manchester
Lancashire
M7
Director Name | Mr Howard Henoch Moher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Hall Road Salford Lancashire M7 4JH |
Director Name | Mr Brian Rabinowitz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Secretary Name | Mr Brian Rabinowitz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Brampton Grove London NW4 4AG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Brampton Asset Management LTD 40.00% Ordinary |
---|---|
40 at £1 | Leeds 2 LLP 40.00% Ordinary |
20 at £1 | Valerise LTD 20.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2004 | Delivered on: 25 November 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of all that agreement dated 29TH october 2004 to carry out, construct and complete certain works at the premises at great george street, leeds. See the mortgage charge document for full details. Outstanding |
---|---|
28 October 2004 | Delivered on: 30 October 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage 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 uncalled capital buildings plant and machinery,. See the mortgage charge document for full details. Outstanding |
28 October 2004 | Delivered on: 30 October 2004 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises at great george street leeds,. 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 |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
17 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 11 August 2011 (1 page) |
9 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 October 2006 | Return made up to 22/07/06; full list of members (3 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 August 2004 | Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2004 | New secretary appointed;new director appointed (3 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (17 pages) |