London
SW1P 3LD
Director Name | Mr Simon Paul Mace |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Wine Broker |
Country of Residence | England |
Correspondence Address | 17 Lord North Street London SW1P 3LD |
Secretary Name | Mr Simon Paul Mace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lord North Street London SW1P 3LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
80 at £1 | Adrasteia Holding As 80.00% Ordinary |
---|---|
20 at £1 | Louise Jane Clarke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,497 |
Cash | £8,506 |
Current Liabilities | £613,468 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2012 | Delivered on: 29 June 2012 Satisfied on: 3 June 2015 Persons entitled: Santander UK PLC (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members). Particulars: By way of fixed charge all rights title estate and other interests in all that f/h property k/a 41 kemerton road, london and including all rights and all buildings, fixtures see image for full details. Fully Satisfied |
---|---|
8 April 2008 | Delivered on: 19 April 2008 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark as Trustee of the London Borough of Southwark Pension Fund Classification: Rent deposit deed 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: Initial rent deposit being £9,840.63 and all sums and interest paid thereon see image for full details. Outstanding |
1 June 2007 | Delivered on: 5 June 2007 Persons entitled: Cathrine Mace Classification: Mortgage Secured details: £305,500 due or to become due from the company to. Particulars: F/H 41 and 42 kemerton road, london. Outstanding |
1 June 2007 | Delivered on: 5 June 2007 Persons entitled: C Hoare & Co Classification: Mortgage Secured details: £500,000 due or to become due from the company to. Particulars: 41 and 42 kemerton road, london. Outstanding |
10 January 2007 | Delivered on: 12 January 2007 Persons entitled: Adrasteia Holdings a S Classification: Legal charge Secured details: £283,000.00 due or to become due from the company to. Particulars: Flat 100 artillery mansions 73 victoria street london. Outstanding |
10 January 2007 | Delivered on: 12 January 2007 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: £350,000 due or to become due from the company to. Particulars: Flat 100 artillery mansions 73 victoria street london. Outstanding |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Satisfaction of charge 6 in full (1 page) |
3 June 2015 | Satisfaction of charge 6 in full (1 page) |
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 June 2012 | Director's details changed for Catherine Mace on 30 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Catherine Mace on 30 May 2012 (3 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 20 December 2006
|
7 June 2012 | Statement of capital following an allotment of shares on 20 December 2006
|
6 June 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
6 June 2012 | Annual return made up to 20 December 2011 with a full list of shareholders
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders
|
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders
|
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for Catherine Mace on 20 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Catherine Mace on 20 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
17 January 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
20 December 2006 | Incorporation (17 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Incorporation (17 pages) |