Barrow Hill Estate
London
NW8 7AD
Director Name | Mr Omer Kutluoglu |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Dial House Little Gaddesden Berkhamsted Hertfordshire HP4 1QJ |
Director Name | Mr Andrew Jason Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 August 2016) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Albans Road Reigate Surrey RH2 9LN |
Director Name | Amaury De Poret |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 17 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 August 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 7 Bd De Perolles Cp 736 Ch-1701 Fribourg Switzerland |
Director Name | Mr Guy Simon Charles Pettigrew |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wrights Walk London SW14 8EU |
Secretary Name | Guy Simon Charles Pettigrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 August 2016) |
Role | Company Director |
Correspondence Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
Secretary Name | Omer Kutluoglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosslyn Hill London NW3 1PH |
Director Name | Alexander Mitchell Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2013) |
Role | Investor Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Secretary Name | GHP Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 17 February 2009) |
Correspondence Address | 49a High Street Ruislip Middlesex HA4 7BD |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2011) |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £313,246 |
Gross Profit | -£1,126,460 |
Net Worth | -£3,406,389 |
Cash | £78,713 |
Current Liabilities | £3,535,765 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2016 | Final Gazette dissolved following liquidation (1 page) |
26 May 2016 | Notice of move from Administration to Dissolution on 16 May 2016 (15 pages) |
20 May 2016 | Administrator's progress report to 12 April 2016 (14 pages) |
19 November 2015 | Notice of extension of period of Administration (1 page) |
19 November 2015 | Administrator's progress report to 12 October 2015 (15 pages) |
16 July 2015 | Administrator's progress report to 5 May 2015 (16 pages) |
16 July 2015 | Administrator's progress report to 5 May 2015 (16 pages) |
4 December 2014 | Administrator's progress report to 5 November 2014 (16 pages) |
4 December 2014 | Notice of extension of period of Administration (1 page) |
4 December 2014 | Administrator's progress report to 5 November 2014 (16 pages) |
10 November 2014 | Notice of vacation of office by administrator (14 pages) |
4 November 2014 | Court order INSOLVENCY:re court order replacment of liq (13 pages) |
4 November 2014 | (1 page) |
4 November 2014 | Notice of appointment of replacement/additional administrator (1 page) |
20 June 2014 | Administrator's progress report to 17 May 2014 (15 pages) |
2 June 2014 | Notice of vacation of office by administrator (17 pages) |
2 June 2014 | Notice of appointment of replacement/additional administrator (1 page) |
2 June 2014 | (1 page) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
31 January 2014 | Notice of deemed approval of proposals (1 page) |
17 January 2014 | Statement of administrator's proposal (29 pages) |
26 November 2013 | Appointment of an administrator (2 pages) |
25 November 2013 | Registered office address changed from Preservation House Airport Way Luton LU2 9LF on 25 November 2013 (2 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
20 August 2013 | Termination of appointment of Alexander Brown as a director (1 page) |
30 January 2013 | Director's details changed for Amaury De Poret on 26 January 2012 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (10 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
21 February 2012 | Director's details changed for Omer Kutluoglu on 1 March 2011 (2 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Director's details changed for Omer Kutluoglu on 1 March 2011 (2 pages) |
21 February 2012 | Termination of appointment of Ffw Secretaries Limited as a secretary (1 page) |
10 October 2011 | Appointment of Guy Simon Charles Pettigrew as a secretary (2 pages) |
29 September 2011 | Registered office address changed from 35 Vine Street London EC3N 2AA on 29 September 2011 (2 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
26 May 2011 | Resolutions
|
27 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (21 pages) |
27 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 (21 pages) |
6 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders
|
16 March 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
21 July 2010 | Appointment of Mr Guy Simon Charles Pettigrew as a director (3 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
28 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 June 2010 | Appointment of Amaury De Poret as a director (3 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 June 2010 | Resolutions
|
19 May 2010 | Resolutions
|
22 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
8 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (18 pages) |
26 September 2009 | Ad 24/09/09\gbp si [email protected]=4900\gbp ic 15900.01/20800.01\ (2 pages) |
5 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 April 2009 | Ad 30/03/09\gbp si [email protected]=244.26\gbp ic 15655.75/15900.01\ (2 pages) |
30 March 2009 | Return made up to 25/01/09; full list of members (6 pages) |
21 March 2009 | Director appointed andrew jason page (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 49A high street ruislip middlesex HA4 7BD (1 page) |
10 March 2009 | Secretary appointed ffw secretaries LIMITED (2 pages) |
10 March 2009 | Appointment terminated secretary ghp registrars LIMITED (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2009 | Ad 07/01/09\gbp si [email protected]=13655.75\gbp ic 2000/15655.75\ (2 pages) |
12 January 2009 | S-div (1 page) |
12 January 2009 | Director appointed alexander mitchell brown (3 pages) |
12 January 2009 | Nc inc already adjusted 07/01/09 (1 page) |
12 January 2009 | Resolutions
|
31 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 21/11/07--------- £ si 1900@1=1900 £ ic 100/2000 (3 pages) |
10 January 2008 | Nc inc already adjusted 21/11/07 (2 pages) |
16 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 4 rosslyn hill london NW3 1PH (1 page) |
25 January 2007 | Incorporation (23 pages) |