Orpington
Kent
BR6 9EJ
Secretary Name | Mr Isam Kalel |
---|---|
Status | Closed |
Appointed | 05 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT |
Secretary Name | Taxpoint Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 213a Trocoll House, Wakering Road Barking IG11 8PD |
Website | ukledsigns.com |
---|---|
Email address | [email protected] |
Telephone | 020 72378777 |
Telephone region | London |
Registered Address | Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £210 |
Cash | £1,131 |
Current Liabilities | £17,667 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 October 2014 | Delivered on: 7 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2014 | Delivered on: 17 March 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B)by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C)by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").. Notification of addition to or amendment of charge. Outstanding |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
19 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
17 May 2016 | Registered office address changed from Unit 24 Orion Business Centre, Surrey Canal Road London SE14 5RT to Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Unit 24 Orion Business Centre, Surrey Canal Road London SE14 5RT to Unit 20 Orion Business Centre Surrey Canal Road London SE14 5RT on 17 May 2016 (1 page) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 November 2014 | Registration of charge 061128150002, created on 31 October 2014 (18 pages) |
7 November 2014 | Registration of charge 061128150002, created on 31 October 2014 (18 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Registration of charge 061128150001 (18 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registration of charge 061128150001 (18 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 February 2014 | Appointment of Mr Isam Kalel as a secretary (2 pages) |
5 February 2014 | Appointment of Mr Isam Kalel as a secretary (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Taxpoint Secretaries Limited as a secretary (1 page) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Termination of appointment of Taxpoint Secretaries Limited as a secretary (1 page) |
14 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 September 2010 | Registered office address changed from Taxpoint Direct, Trocoll House Wakering Street Barking Essex IG11 8PD on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Taxpoint Direct, Trocoll House Wakering Street Barking Essex IG11 8PD on 14 September 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Tabarak Kalel on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Tabarak Kalel on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Taxpoint Secretaries Limited on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Taxpoint Secretaries Limited on 20 February 2010 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 January 2009 | Company name changed ledeez LIMITED\certificate issued on 20/01/09 (2 pages) |
20 January 2009 | Company name changed ledeez LIMITED\certificate issued on 20/01/09 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
16 October 2008 | Company name changed signs and blinds LIMITED\certificate issued on 16/10/08 (2 pages) |
16 October 2008 | Company name changed signs and blinds LIMITED\certificate issued on 16/10/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: taxpoint direct, 213 trocoll house, wakering street barking IG11 8PD (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: taxpoint direct, 213 trocoll house, wakering street barking IG11 8PD (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
16 February 2007 | Incorporation (8 pages) |
16 February 2007 | Incorporation (8 pages) |