London
NW2 3JX
Director Name | Mr Patrick Oakes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tudor Rose Way Harleston Norfolk IP20 9QH |
Director Name | Mrs Helen Katrina Oakes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 December 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cricklewood Broadway London NW2 3JX |
Registered Address | 39 Cricklewood Broadway London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,566 |
Cash | £1,094 |
Current Liabilities | £5,687 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 January 2015 | Delivered on: 23 January 2015 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
24 August 2011 | Delivered on: 31 August 2011 Satisfied on: 27 September 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
21 October 2016 | Registered office address changed from C/O Neil O'sullivan and Associates 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from C/O Neil O'sullivan and Associates 31 Cricklewood Broadway London Uk NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 21 October 2016 (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Registration of charge 073772020002, created on 8 January 2015 (11 pages) |
23 January 2015 | Registration of charge 073772020002, created on 8 January 2015 (11 pages) |
23 January 2015 | Registration of charge 073772020002, created on 8 January 2015 (11 pages) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
12 December 2013 | Appointment of Mr Patrick Oakes as a director (2 pages) |
12 December 2013 | Appointment of Mr Patrick Oakes as a director (2 pages) |
12 December 2013 | Termination of appointment of Helen Oakes as a director (1 page) |
12 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (3 pages) |
12 December 2013 | Termination of appointment of Helen Oakes as a director (1 page) |
27 September 2013 | Satisfaction of charge 1 in full (9 pages) |
27 September 2013 | Satisfaction of charge 1 in full (9 pages) |
9 July 2013 | Appointment of Mrs Helen Katrina Oakes as a director (2 pages) |
9 July 2013 | Appointment of Mrs Helen Katrina Oakes as a director (2 pages) |
9 July 2013 | Termination of appointment of Patrick Oakes as a director (1 page) |
9 July 2013 | Termination of appointment of Patrick Oakes as a director (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
22 August 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Director's details changed for Mr Patrick Oakes on 17 January 2012 (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Mr Patrick Oakes on 17 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1
|
31 August 2011 | Particulars of a mortgage or charge / charge no: 1
|
5 May 2011 | Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 21 Birchwood Newcome Road Shenley Radlett Hertfordshire WD7 9ET United Kingdom on 5 May 2011 (1 page) |
15 September 2010 | Incorporation (20 pages) |
15 September 2010 | Incorporation (20 pages) |