Uxbridge
Middlesex
UB8 1EX
Secretary Name | Andrew Donald Wren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Atrium Harefield Road Uxbridge Middlesex UB8 1EX |
Director Name | Mr Andreas Sundbom |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609a Fulham Road London SW6 5UA |
Secretary Name | Katia Vinhais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 609a Fulham Road London SW6 5UA |
Director Name | Anil Shivappa Shetty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 2006(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 63 Daffodil Gardens Ilford Essex IG1 2HZ |
Director Name | Saki Riffner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2007(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Lower Sloane Street London SW1W 8BJ |
Director Name | Jeremy Guy Yates |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aquis House Station Road Hayes Middlesex UB3 4DX |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2009) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Registered Address | The Atrium Harefield Road Uxbridge Middlesex UB8 1EX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Playboy Tv Uk/benelux LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,300 |
Net Worth | £11,063 |
Cash | £1,869 |
Current Liabilities | £60,162 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 October 2013 | Delivered on: 31 October 2013 Persons entitled: Cortland Capital Market Services Llc Classification: A registered charge Particulars: L/H aquis house station road hayes middlesex. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2011 | Delivered on: 9 November 2011 Persons entitled: Cortland Capital Market Services Llc Classification: Security agreement supplement Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to all of the property and assets including l/h interest in aquis house, station road, hayes, middlesex, see image for full details. Outstanding |
31 October 2011 | Delivered on: 9 November 2011 Persons entitled: Cortland Capital Market Services Llc Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee (the collateral agent) and each of the lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in aquis house, station road, hayes, middlesex fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Registered office address changed from Aquis House Station Road Hayes Middlesex UB3 4DX to The Atrium Harefield Road Uxbridge Middlesex UB8 1EX on 17 September 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 March 2014 | Termination of appointment of Jeremy Yates as a director (1 page) |
31 October 2013 | Registration of charge 058321790003 (32 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Andrew Donald Wren on 24 December 2009 (1 page) |
24 December 2009 | Director's details changed for Jeremy Guy Yates on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Andrew Donald Wren on 24 December 2009 (2 pages) |
9 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
13 August 2009 | Director appointed jeremy guy yates (1 page) |
13 August 2009 | Appointment terminated director saki riffner (1 page) |
13 August 2009 | Director and secretary appointed andrew donald wren (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 201 haverstock hill london NW3 4QG (1 page) |
6 August 2009 | Appointment terminated secretary hanover registrar services LIMITED (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
22 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
28 January 2008 | Secretary resigned (1 page) |
15 November 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
25 July 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 442 durnsford road wimbledon park london SW19 8DZ (1 page) |
10 February 2007 | New director appointed (1 page) |
10 February 2007 | New secretary appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 609A fulham road london SW6 5UA (2 pages) |
30 May 2006 | Incorporation (12 pages) |