Ilford
Essex
IG4 5ET
Secretary Name | Mrs Nalini Popat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Suncreek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,097 |
Cash | £98,939 |
Current Liabilities | £7,852 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 November |
22 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16-17 bush row haverfordwest. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 May 2005 | Delivered on: 27 May 2005 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited 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/Hold land known as 501 battersea park rd,london; LN110243. Fully Satisfied |
25 May 2005 | Delivered on: 27 May 2005 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating 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: Floating charge over. Undertaking and all property and assets. Fully Satisfied |
25 May 2005 | Delivered on: 27 May 2005 Satisfied on: 23 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: The exclusive rights to receive all payments as ent under any lease over the freehold known as 501 battersea park rd,london; LN110243. Fully Satisfied |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page) |
17 January 2017 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
28 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
4 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
15 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
10 January 2013 | Secretary's details changed for Nalini Popat on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Sunit Shantilal Popat on 10 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 June 2011 | Administrative restoration application (3 pages) |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Return made up to 11/11/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
13 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Incorporation (16 pages) |