Fareham
Hampshire
PO14 4PJ
Director Name | Mr Derek Lucie-Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Eren Muduroglu |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 St Johns Cottages Summers Lane Friern Barnet London N12 0LA |
Director Name | Mr Sami Muduroglu |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 February 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brunswick Terrace, The Knoll Beckenham Kent BR3 5LL |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at £1 | Sami Muduroglu 50.00% Ordinary |
---|---|
21 at £1 | Holyoak Investments Inc. 21.00% Ordinary |
15 at £1 | Reddish LLP 15.00% Ordinary |
10 at £1 | Gresham House PLC 10.00% Ordinary |
1 at £1 | Dominic Egel 1.00% Ordinary |
1 at £1 | Hightown Securities LTD 1.00% Ordinary |
1 at £1 | Jane Egel 1.00% Ordinary |
1 at £1 | Julian Egel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,875,175 |
Current Liabilities | £5,004,800 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2014 | Administrator's progress report to 13 November 2014 (11 pages) |
27 November 2014 | Administrator's progress report to 13 November 2014 (11 pages) |
27 November 2014 | Notice of move from Administration to Dissolution on 13 November 2014 (11 pages) |
27 November 2014 | Notice of move from Administration to Dissolution on 13 November 2014 (11 pages) |
20 June 2014 | Administrator's progress report to 13 May 2014 (10 pages) |
20 June 2014 | Administrator's progress report to 13 May 2014 (10 pages) |
10 December 2013 | Notice of extension of period of Administration (1 page) |
10 December 2013 | Administrator's progress report to 13 November 2013 (11 pages) |
10 December 2013 | Notice of extension of period of Administration (1 page) |
10 December 2013 | Administrator's progress report to 13 November 2013 (11 pages) |
3 June 2013 | Administrator's progress report to 13 May 2013 (10 pages) |
3 June 2013 | Notice of extension of period of Administration (1 page) |
3 June 2013 | Notice of extension of period of Administration (1 page) |
3 June 2013 | Administrator's progress report to 13 May 2013 (10 pages) |
31 December 2012 | Administrator's progress report to 30 November 2012 (10 pages) |
31 December 2012 | Administrator's progress report to 30 November 2012 (10 pages) |
10 August 2012 | Result of meeting of creditors (1 page) |
10 August 2012 | Result of meeting of creditors (1 page) |
26 July 2012 | Statement of administrator's proposal (32 pages) |
26 July 2012 | Statement of administrator's proposal (32 pages) |
12 June 2012 | Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ on 12 June 2012 (2 pages) |
12 June 2012 | Appointment of an administrator (1 page) |
12 June 2012 | Appointment of an administrator (1 page) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
28 February 2012 | Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Sami Muduroglu as a director on 6 February 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
10 January 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
10 January 2012 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
8 January 2012 | Appointment of Mr Derek Lucie-Smith as a director on 31 March 2011 (3 pages) |
8 January 2012 | Appointment of Mr Derek Lucie-Smith as a director on 31 March 2011 (3 pages) |
22 December 2011 | Appointment of Mr Antony Gerard Ebel as a director on 31 March 2011 (3 pages) |
22 December 2011 | Registered office address changed from 1 st Johns Cottages Summers Lane Friern Barnet London N12 0LA on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 1 st Johns Cottages Summers Lane Friern Barnet London N12 0LA on 22 December 2011 (2 pages) |
22 December 2011 | Appointment of Mr Antony Gerard Ebel as a director on 31 March 2011 (3 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 April 2011 | Appointment of Mr Sami Muduroglu as a director (2 pages) |
6 April 2011 | Appointment of Mr Sami Muduroglu as a director (2 pages) |
6 April 2011 | Termination of appointment of Eren Muduroglu as a director (1 page) |
6 April 2011 | Termination of appointment of Eren Muduroglu as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 October 2010 | Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages) |
29 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages) |
29 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mr Eren Muduroglu on 8 April 2010 (2 pages) |
29 October 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Registered office address changed from , 11-13 Widmore Road, Bromley, BR1 1RL on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from , 11-13 Widmore Road, Bromley, BR1 1RL on 13 October 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 April 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 April 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (5 pages) |
23 April 2010 | Administrative restoration application (3 pages) |
23 April 2010 | Administrative restoration application (3 pages) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2008 | Incorporation (18 pages) |
8 April 2008 | Incorporation (18 pages) |