London
W1J 5DB
Secretary Name | Mr Shalim Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR |
Secretary Name | Madame Yola Andreis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chemin De Planta 1223 Cologny Switzerland |
Director Name | Haymill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street, Wickhams Cay I, Road Town Tortola British Virgin Islands |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1000 at £1 | Coria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,498 |
Cash | £150 |
Current Liabilities | £20,575 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
16 April 2007 | Delivered on: 5 May 2007 Persons entitled: Barclays Bank PLC 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 221 wellingborough road rushden t/no NN158140. Outstanding |
---|---|
23 February 2007 | Delivered on: 3 March 2007 Persons entitled: Barclays Bank PLC 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 |
15 November 2017 | Liquidators' statement of receipts and payments to 8 September 2017 (18 pages) |
---|---|
6 October 2016 | Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 24 Conduit Place London W2 1EP on 6 October 2016 (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Declaration of solvency (3 pages) |
4 October 2016 | Appointment of a voluntary liquidator (1 page) |
7 September 2016 | Satisfaction of charge 1 in full (1 page) |
7 September 2016 | Satisfaction of charge 2 in full (1 page) |
30 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 October 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 (1 page) |
5 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 February 2012 | Secretary's details changed for Mr Shalim Ahmed on 20 May 2011 (2 pages) |
14 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Secretary's details changed for Mr Shalim Ahmed on 2 June 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr Shalim Ahmed on 2 June 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Mr Rodney Whiston-Dew on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Rodney Whiston-Dew on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 November 2009 | Annual return made up to 23 October 2008 (9 pages) |
23 November 2009 | Restoration by order of the court (3 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2008 | Appointment terminate, director haymill LIMITED logged form (1 page) |
23 May 2008 | Appointment terminate, secretary yola andreis logged form (1 page) |
16 May 2008 | Appointment terminated director haymill LIMITED (1 page) |
16 May 2008 | Return made up to 23/10/07; full list of members (3 pages) |
16 May 2008 | Director appointed mr rodney whiston-dew (1 page) |
16 May 2008 | Appointment terminated secretary yola andreis (1 page) |
16 May 2008 | Secretary appointed mr shalim ahmed (1 page) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2006 | Incorporation (14 pages) |