London
Nw11 0hp
NW11 0HD
Director Name | Mr Michael Wechsler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Brookside Road London NW11 9NE |
Secretary Name | Mr David Blachman |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 03 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue London Nw11 0hp NW11 0HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 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 | 24 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Deantape LTD 50.00% Ordinary |
---|---|
50 at £1 | Grassdale Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,498 |
Cash | £1,841 |
Current Liabilities | £49,133 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 June |
12 October 2010 | Delivered on: 16 October 2010 Persons entitled: National Westminster 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: 89 whitchurch gardens, edgware, middx t/no P21350 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 June 2010 | Delivered on: 2 July 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2007 | Delivered on: 17 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement 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: First fixed charge all right to the repayment of the deposit,. See the mortgage charge document for full details. Outstanding |
16 February 2007 | Delivered on: 22 February 2007 Satisfied on: 11 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 whitchurch gardens edgware. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 February 2007 | Delivered on: 8 February 2007 Satisfied on: 7 January 2011 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. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
23 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
23 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
2 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 November 2009 | Director's details changed for Michael Wechsler on 26 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David Blachman on 26 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Michael Wechsler on 26 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr David Blachman on 26 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
17 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
17 January 2008 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
17 January 2008 | Accounting reference date shortened from 31/10/07 to 31/05/07 (1 page) |
17 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
17 February 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 December 2006 | Secretary resigned (1 page) |
24 October 2006 | Incorporation (12 pages) |
24 October 2006 | Incorporation (12 pages) |