Cockfosters
EN4 9DN
Secretary Name | Mrs Maccel Guclu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Northfield Road Cockfosters EN4 9DN |
Director Name | Mr Ali Mustafa Ali |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Vale Oakwood London EN2 7QZ |
Director Name | Ali M Ali |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Vale Southgate London N14 6BB |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
70 at £1 | Ali Mustafa Ali 70.00% Ordinary |
---|---|
30 at £1 | Maccel Guclu 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,033 |
Cash | £6,220 |
Current Liabilities | £140,236 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
11 October 2013 | Delivered on: 18 October 2013 Satisfied on: 31 December 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Fully Satisfied |
30 September 2011 | Delivered on: 1 October 2011 Satisfied on: 14 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 May 2021 | Liquidators' statement of receipts and payments to 19 March 2021 (14 pages) |
18 May 2021 | Satisfaction of charge 064871910004 in full (1 page) |
6 April 2020 | Appointment of a voluntary liquidator (3 pages) |
20 March 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
10 March 2020 | Result of meeting of creditors (15 pages) |
10 March 2020 | Statement of administrator's revised proposal (5 pages) |
1 November 2019 | Administrator's progress report (17 pages) |
9 July 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
28 May 2019 | Result of meeting of creditors (5 pages) |
20 May 2019 | Statement of administrator's proposal (33 pages) |
3 May 2019 | Satisfaction of charge 064871910003 in full (4 pages) |
17 April 2019 | Registered office address changed from Block C 284B Chase Road Southgate London N14 6HF England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 17 April 2019 (2 pages) |
16 April 2019 | Appointment of an administrator (3 pages) |
28 February 2019 | Registration of charge 064871910004, created on 27 February 2019 (25 pages) |
23 November 2018 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
22 November 2018 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 September 2017 | Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to Bock C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Bock C 284B Chase Road Southgate London N14 6HF England to Block C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to Bock C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Bock C 284B Chase Road Southgate London N14 6HF England to Block C 284B Chase Road Southgate London N14 6HF on 21 September 2017 (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
31 December 2014 | Satisfaction of charge 064871910002 in full (1 page) |
31 December 2014 | Satisfaction of charge 064871910002 in full (1 page) |
21 November 2014 | Registration of charge 064871910003, created on 18 November 2014 (13 pages) |
21 November 2014 | Registration of charge 064871910003, created on 18 November 2014 (13 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 June 2014 | Registered office address changed from Newby House 309 Chase Road Southgate London N13 5LB United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Newby House 309 Chase Road Southgate London N13 5LB United Kingdom on 24 June 2014 (1 page) |
24 April 2014 | Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS on 24 April 2014 (1 page) |
4 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 November 2013 | Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS England on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS England on 25 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Accounting Direct Plus - B114 293 Green Lanes London N13 4XS United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from C/O Accounting Direct Plus - B114 293 Green Lanes London N13 4XS United Kingdom on 22 November 2013 (1 page) |
18 October 2013 | Registration of charge 064871910002 (30 pages) |
18 October 2013 | Registration of charge 064871910002 (30 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mr Ali Mustafa Ali as a director (2 pages) |
8 May 2013 | Appointment of Mr Ali Mustafa Ali as a director (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Ali M Ali as a director (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Ali M Ali as a director (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Registered office address changed from C/O C/O Accounting Direct Plus Limited B114 293 Green Lanes London N13 4XS England on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from C/O C/O Accounting Direct Plus Limited B114 293 Green Lanes London N13 4XS England on 19 October 2011 (1 page) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from C/O Accounting Direct Plus / B144 293 Green Lanes Palmers Green London N13 4XS England on 9 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from Ernest House, 291-293 Green Lanes, Palmers Green London N13 4XS on 5 March 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Ali M Ali on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Ali M Ali on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Maccel Guclu on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Maccel Guclu on 12 February 2010 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2008 | Incorporation (13 pages) |
29 January 2008 | Incorporation (13 pages) |