London
NW1 1DB
Director Name | Mark Philip Shine |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Dawn Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Oakwood Road London NW11 6RL |
Director Name | Ms Michelle Shine |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | roostfurnishings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88071868 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
10k at £1 | Mark Phillip Shine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £24 |
Current Liabilities | £203,078 |
Latest Accounts | 31 May 2016 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 9 May 2017 (5 years, 9 months ago) |
---|---|
Next Return Due | 23 May 2018 (overdue) |
28 March 2013 | Delivered on: 5 April 2013 Persons entitled: Charley Noble Limited Classification: Rent deposit deed Secured details: £5,500 and all other monies due or to become due to the landlord under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,500. Outstanding |
---|---|
7 June 2012 | Delivered on: 8 June 2012 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: Interest in the deposit of £6,500. Outstanding |
1 March 2011 | Delivered on: 2 March 2011 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 |
22 January 2010 | Delivered on: 23 January 2010 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: £6,500 (including any interest earned thereon). Outstanding |
28 January 2009 | Delivered on: 30 January 2009 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: £1,722.00 plus £258.30 vat mating a total of £1,980.30 including any interest earned thereon. Outstanding |
22 January 2008 | Delivered on: 23 January 2008 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: £924.75 plus vat (including interest earned thereon). Outstanding |
13 July 2021 | Registered office address changed from C/O Opus Restructring Llp Evergreen House North Grafton Place London Nw1 23Dx to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
---|---|
13 May 2021 | Liquidators' statement of receipts and payments to 6 March 2021 (22 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 6 March 2020 (12 pages) |
16 May 2019 | Liquidators' statement of receipts and payments to 6 March 2019 (22 pages) |
23 March 2018 | Appointment of a voluntary liquidator (4 pages) |
7 March 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
23 February 2018 | Administrator's progress report (20 pages) |
5 January 2018 | Registered office address changed from C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructring Llp Evergreen House North Grafton Place London Nw1 23Dx on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructring Llp Evergreen House North Grafton Place London Nw1 23Dx on 5 January 2018 (2 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Change of name notice (2 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Change of name notice (2 pages) |
8 September 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Recostructuring Llp One Eversholt Street Euston London NW1 2DN on 8 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from Chase Green House 42, Chase Side Enfield Middlesex EN2 6NF to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 5 September 2017 (2 pages) |
30 August 2017 | Result of meeting of creditors (7 pages) |
30 August 2017 | Result of meeting of creditors (7 pages) |
8 August 2017 | Statement of administrator's proposal (49 pages) |
8 August 2017 | Statement of administrator's proposal (49 pages) |
4 August 2017 | Appointment of an administrator (3 pages) |
4 August 2017 | Appointment of an administrator (3 pages) |
3 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Michelle Shine as a director on 27 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Michelle Shine as a director on 27 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 January 2017 | Appointment of David Bernard Shine as a director on 23 December 2016 (3 pages) |
17 January 2017 | Appointment of David Bernard Shine as a director on 23 December 2016 (3 pages) |
5 October 2016 | Termination of appointment of Mark Philip Shine as a director on 22 September 2016 (1 page) |
5 October 2016 | Appointment of Ms Michelle Shine as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Mark Philip Shine as a director on 22 September 2016 (1 page) |
5 October 2016 | Appointment of Ms Michelle Shine as a director on 5 October 2016 (2 pages) |
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 May 2014 | Director's details changed for Mark Philip Shine on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mark Philip Shine on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mark Philip Shine on 6 May 2014 (2 pages) |
29 April 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
29 April 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mark Philip Shine on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mark Philip Shine on 11 July 2013 (2 pages) |
15 May 2013 | Director's details changed for Mark Philip Shine on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mark Philip Shine on 15 May 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
18 April 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Mark Philip Shine on 9 May 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Mark Philip Shine on 9 May 2011 (2 pages) |
22 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
22 March 2011 | Amended accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
16 April 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / mark shine / 14/04/2009 (1 page) |
30 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 July 2009 | Director's change of particulars / mark shine / 14/04/2009 (1 page) |
9 March 2009 | Appointment terminated secretary dawn spiers (1 page) |
9 March 2009 | Appointment terminated secretary dawn spiers (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (3 pages) |
10 May 2007 | £ nc 1000/10000 09/05/07 (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | £ nc 1000/10000 09/05/07 (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |