Cabbell Street
London
NW1 5BE
Director Name | Mr Aneek Intesar Ahmed |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Warren Street London W1T 5NE |
Registered Address | 4th Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Aneek Intesar Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Ipe Capital LTD (7508898) 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,978 |
Cash | £1,089 |
Current Liabilities | £2,487,497 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 April 2016 | Delivered on: 16 April 2016 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: F/H spring apartments 40 nightingale lane london t/no EGL306121. Outstanding |
---|---|
8 April 2016 | Delivered on: 13 April 2016 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: Spring apartments 40 nightingale lane london t/no EGL306121. Outstanding |
25 October 2013 | Delivered on: 30 October 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F.h land and buildings being the nightingale 40 nightingale lane london t/n EGL306121. Notification of addition to or amendment of charge. Outstanding |
12 September 2011 | Delivered on: 16 September 2011 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fl/h 133 kings cross road london, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment see image for full details. Outstanding |
12 September 2011 | Delivered on: 16 September 2011 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 133 kings cross road london t/n 20517 see image for full details. Outstanding |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
7 February 2018 | Cessation of Aneek Intesar Ahmed as a person with significant control on 1 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Aneek Intesar Ahmed as a director on 1 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
16 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 August 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
6 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 6 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr Aneek Intesar Ahmed on 1 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Aneek Intesar Ahmed on 1 April 2016 (2 pages) |
16 April 2016 | Registration of charge 073238120005, created on 8 April 2016 (23 pages) |
16 April 2016 | Satisfaction of charge 1 in full (4 pages) |
16 April 2016 | Satisfaction of charge 1 in full (4 pages) |
16 April 2016 | Registration of charge 073238120005, created on 8 April 2016 (23 pages) |
16 April 2016 | Satisfaction of charge 2 in full (5 pages) |
16 April 2016 | Satisfaction of charge 2 in full (5 pages) |
16 April 2016 | Satisfaction of charge 073238120003 in full (4 pages) |
16 April 2016 | Satisfaction of charge 073238120003 in full (4 pages) |
13 April 2016 | Registration of charge 073238120004, created on 8 April 2016 (22 pages) |
13 April 2016 | Registration of charge 073238120004, created on 8 April 2016 (22 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
1 April 2014 | Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 9F Cabbell Street London NW1 5AZ United Kingdom on 1 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 October 2013 | Registration of charge 073238120003 (23 pages) |
30 October 2013 | Registration of charge 073238120003 (23 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 March 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 47a Vallance Road London E1 5AB England on 6 July 2011 (1 page) |
22 July 2010 | Incorporation (21 pages) |
22 July 2010 | Incorporation (21 pages) |