Stamford Hill
London
N16 6UE
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Myer Rothfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£118,892 |
Current Liabilities | £453,834 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2007 | Delivered on: 24 January 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets both present and future. See the mortgage charge document for full details. Outstanding |
---|---|
18 January 2007 | Delivered on: 24 January 2007 Persons entitled: 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: F/H property k/a 4 and 6 fore street bridgwater somerset t/no ST79851. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 January 2008 | Return made up to 05/12/07; no change of members (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade london N16 5AA (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 05/12/06; full list of members (6 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 4 amhurst parade, amhurst park london london N16 5AA (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 43 wellington avenue london N15 6AX (1 page) |
5 December 2005 | Incorporation (10 pages) |