London
N5 1NH
Director Name | Wendy Manel De Silva |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whistler Street London N5 1NH |
Director Name | Mr Michael Norton Nightingale |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Oxford Road Eynsham Witney Oxfordshire OX29 4HG |
Secretary Name | Wendy Manel De Silva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whistler Street London N5 1NH |
Director Name | Nicola Elizabeth McCosh |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 28a Fenwick Road London SE15 4HW |
Registered Address | 14 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
480 at £1 | Michael Nightingale 50.00% Ordinary |
---|---|
240 at £1 | Stephen David Chance 25.00% Ordinary |
240 at £1 | Wendy Manel De Silva 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,832 |
Cash | £73,673 |
Current Liabilities | £996,598 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 December 2013 | Delivered on: 4 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the north west side of 42 canonbie road london t/no. TGL383120. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 December 2013 | Delivered on: 21 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the north west side of 42 canonbie road, london t/no TGL383120. Notification of addition to or amendment of charge. Outstanding |
24 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 July 2012 | Delivered on: 19 July 2012 Persons entitled: Barclays 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 |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Director's details changed for Wendy Manel De Silva on 26 February 2015 (2 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Wendy Manel De Silva on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Stephen David Chance on 26 February 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 January 2014 | Registration of charge 064977650004 (12 pages) |
21 December 2013 | Registration of charge 064977650003 (13 pages) |
26 September 2013 | Registration of charge 064977650002 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2012 | Director's details changed for Mike Norton Nightingale on 22 May 2012 (2 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Termination of appointment of Nicola Mccosh as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (7 pages) |
6 September 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
23 February 2010 | Director's details changed for Wendy Manel De Silva on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen David Chance on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen David Chance on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Wendy Manel De Silva on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mike Norton Nightingale on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mike Norton Nightingale on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Elizabeth Mccosh on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Elizabeth Mccosh on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
8 February 2008 | Incorporation (26 pages) |