London
NW6 4NP
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembroke Road Northwood Middlesex HA6 2HR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | crossier.co.uk |
---|
Registered Address | 4 Abbot's Place London NW6 4NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Fatima S. Sarbuland 50.00% Ordinary |
---|---|
50 at £1 | Zahra Sheikh Sarbuland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,701 |
Cash | £4,764 |
Current Liabilities | £24,336 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2013 | Delivered on: 26 June 2013 Persons entitled: Wpg Treasury Limited Classification: A registered charge Particulars: Canterbury house canterbury road london t/no NGL493904. Negative pledge. Outstanding |
---|---|
30 April 2013 | Delivered on: 17 May 2013 Persons entitled: The William Pears Group of Companies Limited Classification: A registered charge Particulars: Canterbury house, canterbury road, london t/no NGL493904. Notification of addition to or amendment of charge. Outstanding |
11 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 March 2008 | Delivered on: 12 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canterbury house canterbury road london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 February 2007 | Delivered on: 8 March 2007 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: The f/h property k/a canterbury house, canterbury road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 December 2014 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page) |
17 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 August 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 June 2013 | Registration of charge 059949910005 (31 pages) |
17 May 2013 | Registration of charge 059949910004 (31 pages) |
4 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Return made up to 10/11/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 January 2008 | Return made up to 10/11/07; full list of members (6 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Ad 11/11/06-18/01/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 41 chalton street london NW1 1JD (1 page) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
10 November 2006 | Incorporation (15 pages) |