Chalk Farm
London
NW5 4HY
Secretary Name | Shanur Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Garnet Street Wapping London E1W 3QS |
Director Name | Shanur Miah |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Garnet Street Wapping London E1W 3QS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4th Floor 166 College Road Harrow On The Hill Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
90 at £1 | William Hunt 90.00% Ordinary A |
---|---|
10 at £1 | Shanur Miam 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,726 |
Cash | £89,193 |
Current Liabilities | £256,649 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
17 September 2008 | Delivered on: 20 September 2008 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2020 | Registered office address changed from Unit 10 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH to 4th Floor 166 College Road Harrow on the Hill Middlesex HA1 1BH on 6 February 2020 (1 page) |
21 November 2019 | Termination of appointment of Shanur Miah as a director on 14 November 2019 (1 page) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
11 August 2015 | Registration of charge 062035480002, created on 7 August 2015 (13 pages) |
11 August 2015 | Registration of charge 062035480002, created on 7 August 2015 (13 pages) |
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
29 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
22 January 2014 | Registered office address changed from 1 Newbury Mews Chalk Farm London NW5 3HP on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 1 Newbury Mews Chalk Farm London NW5 3HP on 22 January 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Shanur Miam on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Shanur Miam on 4 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Shanur Miam on 4 April 2010 (1 page) |
21 May 2010 | Secretary's details changed for Shanur Miam on 4 April 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 35/37 lowlands road harrow on the hill middlesex HA1 3AW (1 page) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (6 pages) |
4 April 2007 | Incorporation (6 pages) |