St Johns Wood
London
NW8 6EB
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gloucester Place London W1U 8EZ |
Secretary Name | Mrs Katie Cooper |
---|---|
Status | Closed |
Appointed | 03 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 14 June 2023) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bracknell Gardens London NW3 7EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | cleanersinstjohnswood.co.uk |
---|
Registered Address | Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Matterhorn Capital St. Johns Wood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,690,139 |
Cash | £365,984 |
Current Liabilities | £28,879,125 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 March |
29 June 2012 | Delivered on: 13 July 2012 Persons entitled: National Asset Loan Management Limited Classification: Account charge Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: Fixed security its present and future rights and interest in the rental income,fixed charge its present and future rights and interest in the rent account see image for full details. Outstanding |
---|---|
4 December 2006 | Delivered on: 5 December 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 st johns wood road, london, together with all fixtures and fittings and chattels or any part thereof, the goodwill, all contracts, any proceeds of the sale of the whole or any part of the property, all rent and other money from time to time owing and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: Irish Nationwide Building Society 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 |
14 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
23 June 2022 | Liquidators' statement of receipts and payments to 1 May 2022 (27 pages) |
30 November 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 30 November 2021 (2 pages) |
5 July 2021 | Liquidators' statement of receipts and payments to 1 May 2021 (27 pages) |
20 May 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (37 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
6 November 2019 | Receiver's abstract of receipts and payments to 25 October 2019 (5 pages) |
6 November 2019 | Notice of ceasing to act as receiver or manager (5 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 1 May 2019 (37 pages) |
13 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 13 December 2018 (2 pages) |
3 December 2018 | Receiver's abstract of receipts and payments to 26 October 2018 (5 pages) |
2 May 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (48 pages) |
12 January 2018 | Receiver's abstract of receipts and payments to 26 October 2017 (4 pages) |
2 January 2018 | Appointment of receiver or manager (8 pages) |
29 December 2017 | Administrator's progress report (30 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
5 June 2017 | Administrator's progress report (29 pages) |
5 June 2017 | Administrator's progress report (29 pages) |
14 March 2017 | Statement of affairs with form 2.14B (9 pages) |
14 March 2017 | Statement of affairs with form 2.14B (9 pages) |
31 January 2017 | Result of meeting of creditors (1 page) |
31 January 2017 | Result of meeting of creditors (1 page) |
5 January 2017 | Statement of administrator's proposal (33 pages) |
5 January 2017 | Statement of administrator's proposal (33 pages) |
11 November 2016 | Registered office address changed from 16 Finchley Road London NW8 6EB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 November 2016 (2 pages) |
11 November 2016 | Registered office address changed from 16 Finchley Road London NW8 6EB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 November 2016 (2 pages) |
7 November 2016 | Appointment of an administrator (1 page) |
7 November 2016 | Appointment of an administrator (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
31 August 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 November 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
3 June 2014 | Appointment of Mrs Katie Cooper as a secretary (2 pages) |
3 June 2014 | Appointment of Mrs Katie Cooper as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Alane Fairhall as a secretary (1 page) |
3 June 2014 | Termination of appointment of Alane Fairhall as a secretary (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
3 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
13 September 2013 | Accounts made up to 31 March 2013 (10 pages) |
13 September 2013 | Accounts made up to 31 March 2013 (10 pages) |
12 September 2013 | Memorandum and Articles of Association (7 pages) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
12 September 2013 | Memorandum and Articles of Association (7 pages) |
9 January 2013 | Accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Accounts made up to 31 March 2012 (11 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Accounts made up to 31 March 2011 (11 pages) |
31 May 2012 | Accounts made up to 31 March 2011 (11 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts made up to 31 March 2010 (11 pages) |
2 February 2011 | Accounts made up to 31 March 2010 (11 pages) |
27 January 2011 | Appointment of Mr Simon Alexander Malcolm Conway as a director (2 pages) |
27 January 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
27 January 2011 | Termination of appointment of Anthony Lyons as a director (1 page) |
27 January 2011 | Appointment of Mr Simon Alexander Malcolm Conway as a director (2 pages) |
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts made up to 31 March 2009 (10 pages) |
4 August 2010 | Accounts made up to 31 March 2009 (10 pages) |
16 March 2010 | Amended full accounts made up to 31 March 2008 (10 pages) |
16 March 2010 | Amended full accounts made up to 31 March 2007 (9 pages) |
16 March 2010 | Amended full accounts made up to 31 March 2008 (10 pages) |
16 March 2010 | Amended full accounts made up to 31 March 2007 (9 pages) |
14 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Anthony Lyons on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Anthony Lyons on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 11/11/08; full list of members (3 pages) |
9 February 2009 | Return made up to 11/11/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
20 February 2006 | New director appointed (7 pages) |
20 February 2006 | New director appointed (7 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
11 January 2006 | Company name changed lodge road LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed lodge road LIMITED\certificate issued on 11/01/06 (2 pages) |
8 December 2005 | New director appointed (3 pages) |
8 December 2005 | New director appointed (3 pages) |
25 November 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
11 November 2005 | Incorporation (16 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Incorporation (16 pages) |
11 November 2005 | Director resigned (1 page) |