Cavendish Square
London
W1G 9DQ
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2006) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Secretary Name | Patricia Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2006) |
Role | Interior Designer |
Correspondence Address | 77 Regents Park Road London NW1 8UY |
Director Name | Patricia Blank |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2007) |
Role | Florist |
Correspondence Address | 77 Regents Park Road London NW1 8UY |
Secretary Name | Graham Rebak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 38 Hartland Drive Edgware Middlesex HA8 8RH |
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 2015) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | firedeal.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Robert Kenneth Newmark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,882 |
Cash | £14,569 |
Current Liabilities | £625,363 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 2 May 2017 (overdue) |
---|
25 May 2005 | Delivered on: 3 June 2005 Satisfied on: 14 April 2011 Persons entitled: Clydesdale Bank 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: 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. Fully Satisfied |
---|
24 March 2023 | Liquidators' statement of receipts and payments to 29 January 2023 (14 pages) |
---|---|
3 February 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (11 pages) |
24 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (14 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (12 pages) |
6 April 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (13 pages) |
14 February 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Administrator's progress report (15 pages) |
30 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
25 August 2017 | Administrator's progress report (9 pages) |
25 August 2017 | Administrator's progress report (9 pages) |
1 March 2017 | Notice of extension of period of Administration (2 pages) |
1 March 2017 | Administrator's progress report to 1 February 2017 (14 pages) |
1 March 2017 | Administrator's progress report to 1 February 2017 (14 pages) |
1 March 2017 | Notice of extension of period of Administration (2 pages) |
26 October 2016 | Administrator's progress report to 22 September 2016 (11 pages) |
26 October 2016 | Administrator's progress report to 22 September 2016 (11 pages) |
19 October 2016 | Statement of affairs with form 2.14B (8 pages) |
19 October 2016 | Statement of affairs with form 2.14B (8 pages) |
25 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
13 June 2016 | Result of meeting of creditors (25 pages) |
13 June 2016 | Result of meeting of creditors (25 pages) |
26 May 2016 | Statement of administrator's proposal (23 pages) |
26 May 2016 | Statement of administrator's proposal (23 pages) |
8 April 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st John Street London EC1M 4JN on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st John Street London EC1M 4JN on 8 April 2016 (2 pages) |
6 April 2016 | Appointment of an administrator (1 page) |
6 April 2016 | Appointment of an administrator (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
6 October 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
6 October 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages) |
6 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Termination of appointment of Graham Rebak as a secretary (1 page) |
15 October 2012 | Termination of appointment of Graham Rebak as a secretary (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
13 January 2011 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
23 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
26 March 2008 | Return made up to 03/09/07; full list of members (3 pages) |
26 March 2008 | Return made up to 03/09/07; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / robert newmark / 01/04/2007 (1 page) |
19 March 2008 | Director's change of particulars / robert newmark / 01/04/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / graham rebak / 01/09/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / graham rebak / 01/09/2007 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: hillside house 2-6 friern park london N12 9BY (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: hillside house 2-6 friern park london N12 9BY (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
14 December 2006 | Return made up to 03/09/06; full list of members (2 pages) |
14 December 2006 | Return made up to 03/09/06; full list of members (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 41 knowsley street bury BL9 0ST (1 page) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 July 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 41 knowsley street bury BL9 0ST (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
17 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 41 chalton street london NW1 1JD (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 41 chalton street london NW1 1JD (1 page) |
3 September 2004 | Incorporation (17 pages) |
3 September 2004 | Incorporation (17 pages) |