Wigmore Street
London
W1U 2RG
Director Name | Mr Yotam Yinhal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(3 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 17 Spectrum House Gordon House Road London NW5 1LP |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | nicholassolicitors.com |
---|
Registered Address | 1st Floor North Devonshire House Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Findon Urban Lofts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,342 |
Cash | £26,618 |
Current Liabilities | £423,484 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Application to strike the company off the register (2 pages) |
28 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
27 June 2017 | Notification of Findon Urban Lofts Limited as a person with significant control on 30 April 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Auditor's resignation (1 page) |
11 May 2015 | Director's details changed for Mr Yotam Yinhal on 30 April 2014 (2 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Termination of appointment of Peter Petrou as a director (1 page) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 13 May 2013 (1 page) |
30 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 June 2011 | Director's details changed for Mr Yotam Yinhal on 1 May 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Yotam Yinhal on 1 May 2010 (2 pages) |
13 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Amended full accounts made up to 31 December 2008 (9 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | New director appointed (1 page) |
16 May 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 May 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (14 pages) |