London
SE15 1PD
Secretary Name | Mr Guy Dixon Bullerwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Flat 6 19-35 Sylvan Grove London SE15 1PD |
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Martin Jonathan Skinner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Western Beach Hanover Avenue London E16 1DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Daisy Business Park 19-35 Sylvan Grove London SE15 1PD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£234,982 |
Cash | £4,180 |
Current Liabilities | £15,508 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: Auction Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256 gainsborough court, 14 stubbs drive, london t/no TGL87963 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: Auction Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 262 gainsborough court, 14 stubbs drive, london t/no TGL87968 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 262 gainsborough court, 14 stubbs drive, london fixed charge all goodwill and uncalled capital, plant machinery, proceeds of insurance and intellectual property rights, rents and service charges and floating charge all property assets and rights see image for full details. Outstanding |
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256 gainsborough court, 14 stubbs drive, london fixed charge all goodwill and uncalled capital, plant machinery, proceeds of insurance and intellectual property rights, rents and service charges and floating charge all property assets and rights see image for full details. Outstanding |
29 June 2007 | Delivered on: 10 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 bence house rainsborough avenue london t/no tgl 260534 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 |
29 June 2007 | Delivered on: 9 July 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 4 argosy house windlass place 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 |
6 December 2006 | Delivered on: 16 December 2006 Persons entitled: Hsbc Private Bank (UK) Limited 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 |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 October 2016 | Director's details changed (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Director's details changed (2 pages) |
18 May 2016 | Satisfaction of charge 4 in full (4 pages) |
18 May 2016 | Satisfaction of charge 6 in full (4 pages) |
18 May 2016 | Satisfaction of charge 5 in full (4 pages) |
18 May 2016 | Satisfaction of charge 7 in full (4 pages) |
18 May 2016 | Satisfaction of charge 5 in full (4 pages) |
18 May 2016 | Satisfaction of charge 4 in full (4 pages) |
18 May 2016 | Satisfaction of charge 6 in full (4 pages) |
18 May 2016 | Satisfaction of charge 7 in full (4 pages) |
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 December 2014 | Registered office address changed from Nice Business Park 19-35 Sylvan Grove London SE15 1PD to Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 29 December 2014 (1 page) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
29 December 2014 | Registered office address changed from Nice Business Park 19-35 Sylvan Grove London SE15 1PD to Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 29 December 2014 (1 page) |
29 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Appointment of Mr Paul Dipino as a director (3 pages) |
21 August 2012 | Appointment of Mr Paul Dipino as a director (3 pages) |
31 July 2012 | Termination of appointment of a director (2 pages) |
31 July 2012 | Termination of appointment of a director (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 April 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (11 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Secretary's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages) |
24 September 2010 | Secretary's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages) |
23 August 2010 | Director's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages) |
23 August 2010 | Director's details changed for Guy Dixon Bullerwell on 21 June 2010 (3 pages) |
5 August 2010 | Amended accounts made up to 31 August 2008 (8 pages) |
5 August 2010 | Amended accounts made up to 31 August 2009 (8 pages) |
5 August 2010 | Amended accounts made up to 31 August 2008 (8 pages) |
5 August 2010 | Amended accounts made up to 31 August 2009 (8 pages) |
13 July 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 July 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 November 2009 | Termination of appointment of Martin Skinner as a director (1 page) |
11 November 2009 | Termination of appointment of Martin Skinner as a director (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 22 grosvenor square mayfair london W1K 6DT (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 22 grosvenor square mayfair london W1K 6DT (1 page) |
24 February 2009 | S-div (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | S-div (2 pages) |
24 February 2009 | Resolutions
|
23 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / martin skinner / 18/12/2008 (1 page) |
20 February 2009 | Director and secretary's change of particulars / guy bullerwell / 18/12/2008 (1 page) |
20 February 2009 | Director's change of particulars / martin skinner / 18/12/2008 (1 page) |
20 February 2009 | Director and secretary's change of particulars / guy bullerwell / 18/12/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/08/2007 to 31/08/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/08/2007 to 31/08/2008 (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 April 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
18 October 2006 | Ad 05/10/06-05/10/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2006 | Ad 05/10/06-05/10/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (6 pages) |
10 May 2006 | Incorporation (6 pages) |