Company NameFindon Urban Lofts (AAA) Limited
Company StatusDissolved
Company Number06231154
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Peter Petrou
NationalityBritish
StatusClosed
Appointed30 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameMr Yotam Yinhal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(3 days after company formation)
Appointment Duration10 years, 8 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 17 Spectrum House
Gordon House Road
London
NW5 1LP
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenicholassolicitors.com

Location

Registered Address1st Floor North Devonshire House
Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Findon Urban Lofts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,342
Cash£26,618
Current Liabilities£423,484

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 April 2012Delivered on: 18 April 2012
Persons entitled: Findon Urban Lofts PLC and Redview (Larnaca) LLP

Classification: Legal charge
Secured details: £4,109,420 and all other 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: Property k/a larnaca works, grange walk, london t/no TGL297907.
Outstanding
22 July 2009Delivered on: 7 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment of contract rights
Secured details: All monies due or to become due from the company and findon urban lofts (lw) limited to the chargee on any account whatsoever.
Particulars: Fixed charge all present and future rights title and interest in and to the relevant contracts see image for full details.
Outstanding
10 August 2007Delivered on: 18 August 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a larnaca works grange walk london t/nos LN175149, SGL172969 and parts of t/nos TGL256425 adn 247735. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 July 2007Delivered on: 23 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Application to strike the company off the register (2 pages)
28 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
27 June 2017Notification of Findon Urban Lofts Limited as a person with significant control on 30 April 2017 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Full accounts made up to 31 December 2015 (12 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Auditor's resignation (1 page)
11 May 2015Director's details changed for Mr Yotam Yinhal on 30 April 2014 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
19 May 2014Termination of appointment of Peter Petrou as a director (1 page)
20 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 13 May 2013 (1 page)
30 October 2012Full accounts made up to 31 December 2011 (9 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2011Full accounts made up to 31 December 2010 (9 pages)
13 June 2011Director's details changed for Mr Yotam Yinhal on 1 May 2010 (2 pages)
13 June 2011Director's details changed for Mr Yotam Yinhal on 1 May 2010 (2 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
25 June 2010Amended full accounts made up to 31 December 2008 (9 pages)
27 September 2009Full accounts made up to 31 December 2008 (9 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2009Return made up to 30/04/09; full list of members (4 pages)
17 June 2008Return made up to 30/04/08; full list of members (3 pages)
12 June 2008Full accounts made up to 31 December 2007 (9 pages)
29 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
18 August 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
17 May 2007New director appointed (1 page)
16 May 2007Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 May 2007Director resigned (1 page)
30 April 2007Incorporation (14 pages)