Milton Keynes
Buckinghamshire
MK4 4GD
Director Name | Mr Michael Khait |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 24 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 17 August 2019) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 88 Wood Street Wood Street London EC2V 7RS |
Secretary Name | Mr Neeraj Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Farm Avenue Wilstead Bedford Bedfordshire MK45 3FA |
Director Name | Mr Arlen Bruce Shapiro |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2014) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 115 Forest Avenue (Box 335) Locust Valley New York 11560 United States |
Director Name | Miss Liora Smuskeviciute |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 March 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
928 at £1 | Omni Phoenix Group LTD 64.94% Ordinary |
---|---|
72 at £1 | Shimaya LTD 5.04% Ordinary |
429 at £1 | Scp Nibalk Property 30.02% Preference |
Year | 2014 |
---|---|
Net Worth | £73,502 |
Cash | £3,517 |
Current Liabilities | £158,494 |
Latest Accounts | 29 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
27 November 2014 | Delivered on: 4 December 2014 Persons entitled: Scp Nibalk Property (As Lender) Company Number: 02 SC 10610 Classification: A registered charge Particulars: The company charges by way of first legal mortgage the mortgaged property and the company charges by way of first fixed charge all its rights in its intellectual property.. For more details of land and intellectual property charged, please refer to the instrument. Outstanding |
---|---|
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 3 December 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2019 | Notice of final account prior to dissolution (18 pages) |
19 September 2018 | Progress report in a winding up by the court (17 pages) |
29 September 2017 | Progress report in a winding up by the court (15 pages) |
29 September 2017 | Progress report in a winding up by the court (15 pages) |
3 August 2016 | Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016 (2 pages) |
3 August 2016 | Registered office address changed from Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE England to Acre House 11-15 William Road London NW1 3ER on 3 August 2016 (2 pages) |
1 August 2016 | Appointment of a liquidator (1 page) |
1 August 2016 | Appointment of a liquidator (1 page) |
7 June 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
29 May 2016 | Order of court to wind up (2 pages) |
29 May 2016 | Order of court to wind up (2 pages) |
1 April 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
1 April 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 March 2016 | Current accounting period extended from 29 March 2016 to 30 April 2016 (1 page) |
31 March 2016 | Current accounting period extended from 29 March 2016 to 30 April 2016 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-07
|
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Second filing of AP01 previously delivered to Companies House
|
24 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Registered office address changed from 37 George Street Luton LU1 2AQ England to Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 37 George Street Luton LU1 2AQ England to Suite 8B, Kelvin House Kelvin Way Crawley West Sussex RH10 9WE on 8 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 37 George Street Luton LU1 2AQ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 37 George Street Luton LU1 2AQ on 7 December 2015 (1 page) |
13 March 2015 | Termination of appointment of Liora Smuskeviciute as a director on 11 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Liora Smuskeviciute as a director on 11 March 2015 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Michael Khait on 28 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Michael Khait on 28 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Registration of charge 064263190002, created on 27 November 2014 (70 pages) |
4 December 2014 | Registration of charge 064263190002, created on 27 November 2014 (70 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 August 2014 | Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Appointment of Miss Liora Smuskeviciute as a director on 1 August 2014 (2 pages) |
3 August 2014 | Termination of appointment of Arlen Bruce Shapiro as a director on 25 July 2014 (1 page) |
3 August 2014 | Termination of appointment of Arlen Bruce Shapiro as a director on 25 July 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Appointment of Mr Arlen Bruce Shapiro as a director (2 pages) |
24 June 2014 | Appointment of Mr Arlen Bruce Shapiro as a director (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (5 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (5 pages) |
11 June 2014 | Termination of appointment of Neeraj Gupta as a secretary (1 page) |
11 June 2014 | Termination of appointment of Neeraj Gupta as a secretary (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
3 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
18 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Appointment of Mr Michael Khait as a director
|
25 July 2013 | Appointment of Mr Michael Khait as a director (2 pages) |
25 July 2013 | Appointment of Mr Michael Khait as a director
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Registered office address changed from 65 St Mary Street Chippenham Wilts SN15 3JF on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 65 St Mary Street Chippenham Wilts SN15 3JF on 26 June 2013 (1 page) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Yatin Anantrai Trivedy on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
12 May 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Incorporation (22 pages) |
13 November 2007 | Incorporation (22 pages) |