Whetstone
London
N20 0RA
Secretary Name | Mr Pravin Shah |
---|---|
Status | Closed |
Appointed | 25 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 February 2020) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mr Vipin Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/5 Loveridge Mews London NW6 2DP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pulin Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,984 |
Cash | £6,550 |
Current Liabilities | £471,207 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 April 2006 | Delivered on: 6 May 2006 Persons entitled: National Westminster 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: 136 a, b, c high road wood green london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 January 2006 | Delivered on: 10 January 2006 Persons entitled: National Westminster 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. Outstanding |
29 September 2017 | Registered office address changed from Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ England to Mountview Court 1148 High Road Whetstone London N20 0RA on 29 September 2017 (2 pages) |
---|---|
25 September 2017 | Appointment of a voluntary liquidator (1 page) |
25 September 2017 | Statement of affairs (8 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Pulin Shah as a person with significant control on 6 April 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 September 2015 | Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Termination of appointment of Vipin Shah as a secretary (1 page) |
8 December 2010 | Appointment of Mr Pravin Shah as a secretary (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Director's details changed for Pulin Shah on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Vipin Shah on 1 October 2009 (1 page) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Pulin Shah on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Vipin Shah on 1 October 2009 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
17 September 2008 | Location of register of members (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
1 August 2005 | Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |