Tottenham
London
N17 0AP
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(10 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bill Nicholson Way 748 High Road London N17 0AP |
Director Name | Mr Selwyn Lloyd Tash |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Daniel Mark Fireman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Newcombe Park Mill Hill London NW7 3QL |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(5 years after company formation) |
Appointment Duration | 1 day (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bill Nicholson Way 748 High Road London N17 0AP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(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 | 05 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £11,481,073 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as 15 newlands avenue, radlett, WD7 8EH.. Title number: HD161153. Tenure: freehold. Outstanding |
---|---|
26 October 2011 | Delivered on: 4 November 2011 Satisfied on: 18 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: 15 newlands avenue radlett hertfordshire t/no HD161153 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 September 2010 | Delivered on: 30 September 2010 Satisfied on: 18 September 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H 15 newlands avenue radlett hertfordshire t/no HD161153 see image for full details. Fully Satisfied |
4 March 2010 | Delivered on: 8 March 2010 Satisfied on: 18 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrower 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
27 November 2017 | Registered office address changed from 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England to 1 Portland Place London W1B 1PN on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England to 1 Portland Place London W1B 1PN on 27 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 March 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to 15 Newlands Avenue Radlett Hertfordshire WD7 8EH on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to 15 Newlands Avenue Radlett Hertfordshire WD7 8EH on 23 March 2015 (1 page) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 September 2014 | Resolutions
|
18 September 2014 | Satisfaction of charge 3 in full (4 pages) |
18 September 2014 | Satisfaction of charge 2 in full (4 pages) |
18 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 September 2014 | Satisfaction of charge 3 in full (4 pages) |
18 September 2014 | Satisfaction of charge 1 in full (4 pages) |
18 September 2014 | Registration of charge 064940700004, created on 15 September 2014 (25 pages) |
18 September 2014 | Registration of charge 064940700004, created on 15 September 2014 (25 pages) |
18 September 2014 | Satisfaction of charge 2 in full (4 pages) |
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Termination of appointment of Vincent Goldstein as a director (1 page) |
12 February 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
12 February 2013 | Termination of appointment of Vincent Goldstein as a director (1 page) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (9 pages) |
1 November 2011 | Memorandum and Articles of Association (9 pages) |
1 November 2011 | Resolutions
|
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
8 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
11 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page) |
6 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
6 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary daniel fireman (1 page) |
19 January 2009 | Appointment terminated secretary daniel fireman (1 page) |
19 January 2009 | Appointment terminated director selwyn tash (1 page) |
19 January 2009 | Appointment terminated director selwyn tash (1 page) |
15 January 2009 | Director appointed daniel philip levy (8 pages) |
15 January 2009 | Director appointed daniel philip levy (8 pages) |
14 January 2009 | Secretary appointed daniel mark fireman (2 pages) |
14 January 2009 | Director appointed selwyn lloyd tash (4 pages) |
14 January 2009 | Director appointed selwyn lloyd tash (4 pages) |
14 January 2009 | Secretary appointed daniel mark fireman (2 pages) |
13 January 2009 | Director and secretary appointed matthew john collecott (8 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o ckst solicitors 25-26 hampstead high street london NW3 1QA (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o ckst solicitors 25-26 hampstead high street london NW3 1QA (1 page) |
13 January 2009 | Director and secretary appointed matthew john collecott (8 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
5 February 2008 | Incorporation (14 pages) |
5 February 2008 | Incorporation (14 pages) |