Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £540,095 |
Cash | £294,226 |
Current Liabilities | £827,424 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2011 | Delivered on: 10 November 2011 Satisfied on: 5 September 2014 Persons entitled: Santander UK 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. Fully Satisfied |
---|---|
3 November 2011 | Delivered on: 10 November 2011 Satisfied on: 5 September 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or its group members on any account whatsoever. Particulars: F/H property being 284-286 walworth road london t/no's TGL108712,TGL108713 and TGL108714 fixed charge the benefit of all agreements,all insurances see image for full details. Fully Satisfied |
20 January 2011 | Delivered on: 22 January 2011 Satisfied on: 5 September 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £1,755,640 due or to become due from the company to the chargee. Particulars: F/H 284-286 walworth road london t/n's TGL108712 TGL108713 and TGL108714, see image for full details. Fully Satisfied |
15 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2020 | Return of final meeting in a members' voluntary winding up (26 pages) |
4 June 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (27 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (17 pages) |
21 June 2019 | Liquidators' statement of receipts and payments to 30 March 2018 (14 pages) |
29 May 2018 | Registered office address changed from St. Martins House the Runway Ruislip Middlesex HA4 6SE to C/O Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 29 May 2018 (3 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (13 pages) |
14 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (13 pages) |
19 April 2016 | Registered office address changed from 52 High Street, Harrow on the Hill, Middlesex HA1 3LL to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 52 High Street, Harrow on the Hill, Middlesex HA1 3LL to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 19 April 2016 (1 page) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 3 in full (4 pages) |
5 September 2014 | Satisfaction of charge 2 in full (4 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Appointment of Gregory Ronald Maycock as a director (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 April 2010 | Appointment of Gregory Ronald Maycock as a director (3 pages) |
12 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
12 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|