Winchester Road
London
NW3 3NE
Secretary Name | Mr Daniel Gance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2009(4 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 December 2018) |
Role | Company Director |
Correspondence Address | 50 Saint Marys Crescent London Barnet NW4 4LH |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
450 at £1 | Cadrela Malta LTD 45.00% Ordinary |
---|---|
450 at £1 | Jonothan William Glassberg 45.00% Ordinary |
100 at £1 | Dan Shepherd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,223 |
Cash | £2,854 |
Current Liabilities | £1,067,229 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 38 norfolk house regency street london t/no NGL776774. Outstanding |
---|---|
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 99 rogers house page street london t/n NGL820912. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 27 furness house abbotts manor london t/n NGL652500. Outstanding |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 anson house churchill gardens london t/n NGL638866. Outstanding |
5 June 2017 | Registered office address changed from 50 st. Marys Crescent London NW4 4LH to Olympia House Armitage Road London NW11 8RQ on 5 June 2017 (2 pages) |
---|---|
15 May 2017 | Appointment of a voluntary liquidator (1 page) |
15 May 2017 | Resolutions
|
15 May 2017 | Declaration of solvency (6 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 February 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jonathan William Glassberg on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Jonathan William Glassberg on 9 April 2010 (2 pages) |
16 April 2009 | Director appointed jonathan glassberg (1 page) |
16 April 2009 | Secretary appointed daniel gance (1 page) |
14 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
14 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
8 April 2009 | Incorporation (6 pages) |