London
WC1H 9LG
Secretary Name | Mr Edward Charles Seal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr James Seal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,300 |
Current Liabilities | £195,051 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 February 2008 | Delivered on: 21 February 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £354545.00 due or to become due from the company to the chargee. Particulars: 22 malvern road london greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
16 January 2008 | Delivered on: 18 January 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £89250.00 due or to become due from the company to. Particulars: Flat 7 phoenix court church street dorchester fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
25 October 2007 | Delivered on: 8 November 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 January 2017 | Director's details changed for James Seal on 9 June 2016 (2 pages) |
3 January 2017 | Director's details changed for James Seal on 9 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | Secretary's details changed for Mr Edward Charles Seal on 1 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Tavistock House South Tavistock Square London WC1H 9LG on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for James Seal on 1 May 2016 (2 pages) |
24 May 2016 | Secretary's details changed for Mr Edward Charles Seal on 1 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Tavistock House South Tavistock Square London WC1H 9LG on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for James Seal on 1 May 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ to Palladium House 1-4 Argyll Street London W1F 7LD on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ to Palladium House 1-4 Argyll Street London W1F 7LD on 12 May 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 10 February 2011 (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 February 2011 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9DD on 10 February 2011 (2 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 October 2008 | Director's change of particulars / james seal / 29/09/2008 (1 page) |
9 October 2008 | Director's change of particulars / james seal / 29/09/2008 (1 page) |
19 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 46-48 rothesay road luton bedfordshire LU1 1QZ (1 page) |
22 April 2008 | Director's change of particulars / james seal / 04/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / james seal / 04/04/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
18 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (16 pages) |
5 May 2006 | Incorporation (16 pages) |