Great North Way
London
NW4 1PD
Director Name | Stephen Adolphus |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Secretary Name | Victoria Adolphus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 2a Brook Gardens Kingston Upon Thames Surrey KT2 7ET |
Secretary Name | James Fern Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Glenstaner Road London W14 9HU |
Secretary Name | Mr Ralph Davis |
---|---|
Status | Resigned |
Appointed | 29 October 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 15 Ashley Court Great North Way London NW4 1PD |
Secretary Name | Mr Alan Heumann |
---|---|
Status | Resigned |
Appointed | 01 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 15 Ashley Court Great North Way London NW4 1PD |
Director Name | Mr Eric Walton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 15 Ashley Court Great North Way London NW4 1PD |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 15 Ashley Court Great North Way London NW4 1PD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
6k at £1 | Edward Walton & Paul Walton 60.00% Ordinary |
---|---|
4k at £1 | Eric Walton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,426 |
Current Liabilities | £1,377,477 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2009 | Delivered on: 7 March 2009 Satisfied on: 19 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Assignment of rent deposit deed 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 rent due under the lease of the basement premises dated 31 december 2008 see image for full details. Fully Satisfied |
---|---|
25 February 2009 | Delivered on: 28 February 2009 Satisfied on: 19 August 2015 Persons entitled: Clydesdale 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: 128-130 kingsland hihg street hackney t/n EGL430392. Fully Satisfied |
15 January 2009 | Delivered on: 28 January 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
24 December 2015 | Termination of appointment of Stephen Adolphus as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Edward Walton as a director on 1 December 2015 (2 pages) |
2 September 2015 | Termination of appointment of Alan Heumann as a secretary on 8 May 2015 (1 page) |
2 September 2015 | Termination of appointment of Alan Heumann as a secretary on 8 May 2015 (1 page) |
19 August 2015 | Satisfaction of charge 3 in full (5 pages) |
19 August 2015 | Satisfaction of charge 2 in full (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Eric Walton as a director on 17 January 2015 (1 page) |
31 July 2015 | Termination of appointment of Eric Walton as a director on 17 January 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Appointment of Mr Eric Walton as a director on 1 October 2014 (2 pages) |
8 January 2015 | Appointment of Mr Eric Walton as a director on 1 October 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Registered office address changed from C/O Ralph Davis, Solicitors 1 - 2 Faulkner's Alley London EC1M 6DD England on 17 April 2013 (1 page) |
17 April 2013 | Appointment of Mr Alan Heumann as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Ralph Davis as a secretary (1 page) |
4 April 2013 | Secretary's details changed for Mr Ralph Davis on 1 February 2013 (2 pages) |
4 April 2013 | Secretary's details changed for Mr Ralph Davis on 1 February 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 July 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 6 July 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 October 2010 | Termination of appointment of James Dean as a secretary (1 page) |
29 October 2010 | Appointment of Mr Ralph Davis as a secretary (2 pages) |
25 May 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
11 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Stephen Adolphus on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Adolphus on 1 January 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 October 2008 | Return made up to 12/03/08; full list of members (3 pages) |
22 October 2007 | Return made up to 12/03/07; full list of members
|
19 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Return made up to 12/03/06; full list of members
|
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: queens wharf queen caroline street hammersmith london W6 9RJ (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
17 March 2005 | Director resigned (1 page) |
12 March 2005 | Incorporation (13 pages) |