London
N15 4QN
Director Name | Mr Aaron Nathaniel Neave Brown |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1e The High Cross Centre, Fountayne Road London N15 4QN |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sbcabinetmakers.co.uk |
---|---|
Telephone | 020 88850222 |
Telephone region | London |
Registered Address | Unit 1e The High Cross Centre, Fountayne Road London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£15,244 |
Cash | £57 |
Current Liabilities | £203,243 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 January 2010 | Delivered on: 21 January 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
9 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (13 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
1 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from Turnberry House 1404-1410, High Road Whetstone London N20 9BH to Unit 1E the High Cross Centre, Fountayne Road London N15 4QN on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Turnberry House 1404-1410, High Road Whetstone London N20 9BH to Unit 1E the High Cross Centre, Fountayne Road London N15 4QN on 25 July 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
11 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 October 2012 | Director's details changed for Mr Julian James Smith on 10 September 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Julian James Smith on 10 September 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Aaron Brown on 10 September 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Aaron Brown on 10 September 2012 (2 pages) |
25 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Unit 1E the High Cross Centre Fountayne Road London N15 4QL on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Unit 1E the High Cross Centre Fountayne Road London N15 4QL on 18 July 2011 (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 October 2010 | Director's details changed for Julian James Smith on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Julian James Smith on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Aaron Brown on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Aaron Brown on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Julian James Smith on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Aaron Brown on 1 October 2009 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
23 November 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
26 September 2009 | Director appointed julian james smith (2 pages) |
26 September 2009 | Director appointed aaron brown (2 pages) |
26 September 2009 | Director appointed julian james smith (2 pages) |
26 September 2009 | Director appointed aaron brown (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from unit e, the high cross centre fountayne road london N15 4QL (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from unit e, the high cross centre fountayne road london N15 4QL (1 page) |
11 September 2009 | Appointment terminated director dunstana davies (1 page) |
11 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 September 2009 | Appointment terminated director dunstana davies (1 page) |
11 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
10 September 2009 | Incorporation (19 pages) |
10 September 2009 | Incorporation (19 pages) |