Whitchurch Lane Edgware
Middx
HA8 6LD
Director Name | Mr Kishor Khiroya |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 September 2023) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Handel Parade Whitchurch Lane Edgware Middx HA8 6LD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Neesha Khiroya |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2014) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 9 Handel Parade Whitchurch Lane Edgware Middx HA8 6LD |
Registered Address | 9 Handel Parade Whitchurch Lane Edgware Middx HA8 6LD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £0.001 | Bimal Thakkar 50.00% Ordinary |
---|---|
500 at £0.001 | Neesha Khiroya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Current Liabilities | £888,145 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: First Atlantic Finance Limited Silverwood Enterprises Limited Classification: A registered charge Particulars: Land at the rear of 2-8 anton street, london E8 2AD registered at hm land registry under title number EGL1178702. Outstanding |
---|---|
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all interest in 2-8 anton street, london E8 2AD (land registry title no. EGL178702). Outstanding |
11 December 2014 | Delivered on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 2013 | Delivered on: 5 September 2013 Satisfied on: 8 January 2015 Persons entitled: First Atlantic Finance Limited Classification: A registered charge Particulars: Rear of 2-8 anton street london. Notification of addition to or amendment of charge. Fully Satisfied |
15 June 2011 | Delivered on: 17 June 2011 Satisfied on: 25 November 2014 Persons entitled: Manford Securities & Investments Limited 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 |
15 April 2011 | Delivered on: 19 April 2011 Satisfied on: 25 November 2014 Persons entitled: Manford Securities & Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land at rear of 2-8 anton street hackney london t/no EGL178702. Fully Satisfied |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
23 April 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
2 March 2021 | Satisfaction of charge 074474200006 in full (1 page) |
25 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Satisfaction of charge 074474200005 in full (1 page) |
24 June 2020 | Satisfaction of charge 074474200004 in full (1 page) |
3 March 2020 | Micro company accounts made up to 30 November 2018 (2 pages) |
1 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 074474200006, created on 15 February 2019 (43 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 January 2015 | Registration of charge 074474200005, created on 14 January 2015 (7 pages) |
15 January 2015 | Registration of charge 074474200005, created on 14 January 2015 (7 pages) |
8 January 2015 | Satisfaction of charge 074474200003 in full (1 page) |
8 January 2015 | Satisfaction of charge 074474200003 in full (1 page) |
24 December 2014 | Registration of charge 074474200004, created on 11 December 2014 (5 pages) |
24 December 2014 | Registration of charge 074474200004, created on 11 December 2014 (5 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 November 2014 | Satisfaction of charge 2 in full (1 page) |
25 November 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Termination of appointment of Neesha Khiroya as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Kishor Khiroya as a director on 15 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neesha Khiroya as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Kishor Khiroya as a director on 15 August 2014 (2 pages) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
5 September 2013 | Registration of charge 074474200003 (36 pages) |
5 September 2013 | Registration of charge 074474200003 (36 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2011 | Appointment of Mrs Neesha Khiroya as a director (2 pages) |
12 April 2011 | Appointment of Mr Bimal Mahendra Thakkar as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
12 April 2011 | Appointment of Mr Bimal Mahendra Thakkar as a director (2 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
12 April 2011 | Appointment of Mrs Neesha Khiroya as a director (2 pages) |
5 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
5 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 November 2010 | Incorporation (20 pages) |
22 November 2010 | Incorporation (20 pages) |