London
NW11 0JR
Secretary Name | Shelly Ost |
---|---|
Nationality | Belgian |
Status | Current |
Appointed | 16 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Housewife |
Correspondence Address | 53 Princes Park Avenue London NW11 0JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Nathan Henry Ost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,497 |
Cash | £1,680 |
Current Liabilities | £333,372 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2022 (overdue) |
13 September 2018 | Delivered on: 19 September 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
13 September 2018 | Delivered on: 18 September 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 67 hailgate howden, DN14 7ST. Title number: HS223167. For more details please refer to the instrument. Outstanding |
25 July 2006 | Delivered on: 26 July 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elizabeth homes 67 hailgate howden goole e yorkshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2022 | Application to strike the company off the register (1 page) |
22 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
27 April 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 January 2021 | Current accounting period shortened from 27 January 2020 to 26 January 2020 (1 page) |
19 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
28 October 2018 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
19 September 2018 | Registration of charge 056788060003, created on 13 September 2018 (18 pages) |
18 September 2018 | Registration of charge 056788060002, created on 13 September 2018 (15 pages) |
17 September 2018 | Satisfaction of charge 1 in full (2 pages) |
28 February 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
29 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 115 craven park rd london N15 6BL (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 115 craven park rd london N15 6BL (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Incorporation (12 pages) |
18 January 2006 | Incorporation (12 pages) |