Holders Hill Road
London
NW4 1JY
Director Name | Stuart Woolman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2710 Madison Oaks Court Charlotte North Carolina 28226 |
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(4 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 January 2019) |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Alvin Harris |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldfield 9 The Grove Radlett Hertfordshire WD7 7HF |
Director Name | Mr John Richard Frenkel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sherwood Road Hendon London NW4 1AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | binifresh.com |
---|---|
Email address | [email protected] |
Telephone | 020 30020506 |
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
116.7k at £0.1 | Think Product Lab Holdings LTD 97.07% Ordinary |
---|---|
1.8k at £0.1 | Mr Damon Gorrie 1.46% Ordinary |
1.8k at £0.1 | Mr Peter Jones 1.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£181,642 |
Cash | £13,027 |
Current Liabilities | £522,703 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 May 2009 | Delivered on: 22 May 2009 Persons entitled: Ki Corporation Limited Classification: Security agreement 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. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 February 2018 | Termination of appointment of John Richard Frenkel as a director on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Alvin Harris as a director on 31 January 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 January 2018 | Cessation of Daniel Woolman as a person with significant control on 5 January 2018 (1 page) |
5 January 2018 | Cessation of Daniel Woolman as a person with significant control on 5 January 2018 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Notification of Think Product Lab Holdings Ltd as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Think Product Lab Holdings Ltd as a person with significant control on 4 October 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
29 September 2016 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
28 October 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 11 March 2015 (1 page) |
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 April 2014 | Company name changed bini products LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed bini products LIMITED\certificate issued on 10/04/14
|
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
17 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
17 February 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 October 2013 | Statement of company's objects (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
10 October 2013 | Resolutions
|
10 October 2013 | Statement of company's objects (2 pages) |
27 June 2013 | Appointment of Stuart Woolman as a director (2 pages) |
27 June 2013 | Appointment of Stuart Woolman as a director (2 pages) |
26 June 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
26 June 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
26 June 2013 | Appointment of Mr John Frenkel as a director (2 pages) |
26 June 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
26 June 2013 | Appointment of Mr John Frenkel as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 August 2012 | Statement of capital following an allotment of shares on 1 May 2010
|
24 August 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Richard Anthony & Co 13 Station Road Finchley London N32SB United Kingdom on 5 October 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Churchill House 137 Brent Street London NW4 4DJ on 11 February 2011 (1 page) |
10 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Appointment of Mr Alvin Harris as a director (2 pages) |
8 June 2010 | Appointment of Mr Alvin Harris as a director (2 pages) |
8 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
8 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 station road london N3 2SB (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 13 station road london N3 2SB (1 page) |
1 November 2008 | Director appointed daniel woolman (2 pages) |
1 November 2008 | Director appointed daniel woolman (2 pages) |
1 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 November 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 November 2008 | Secretary appointed ra company secretaries LIMITED (2 pages) |
1 November 2008 | Secretary appointed ra company secretaries LIMITED (2 pages) |
28 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Incorporation (16 pages) |
25 September 2008 | Incorporation (16 pages) |