London
N8 8AF
Director Name | Mr John Mirko Skok |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Miss Malgorzata Wozniczka |
---|---|
Status | Resigned |
Appointed | 15 July 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Rst1 South West Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £513,815 |
Current Liabilities | £4,918 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 19 February 2014 Persons entitled: Paul Walsh Classification: A registered charge Particulars: All that f/h property k/a land to the east of trevowah road crantock newquay t/no CL279588. Fully Satisfied |
---|---|
11 October 2012 | Delivered on: 12 October 2012 Satisfied on: 8 February 2014 Persons entitled: John Skok Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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,. Fully Satisfied |
1 June 2011 | Delivered on: 4 June 2011 Satisfied on: 8 February 2014 Persons entitled: United Trust Bank 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 land to the rear of trevowah road crantock newquay t/no:CL279588 and part of CL204975 and all rights relating to the property see image for full details. Fully Satisfied |
1 June 2011 | Delivered on: 4 June 2011 Satisfied on: 8 February 2014 Persons entitled: United Trust Bank Limited Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit(s) being the sum of £117,ooo deposited in the accounts(s) see image for full details. Fully Satisfied |
1 June 2011 | Delivered on: 4 June 2011 Satisfied on: 8 February 2014 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the east of trevoway road crantock newquay t/no's CL279588 and part of CL204975 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
9 February 2011 | Delivered on: 15 February 2011 Satisfied on: 22 October 2011 Persons entitled: Nigel Edward Eustice and Christopher Thomas Eustice and Philip Ronald Eustice Classification: Legal charge 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: F/H trevowah road crantock newquay t/n CL113320. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (3 pages) |
26 June 2018 | Termination of appointment of John Mirko Skok as a director on 15 June 2018 (1 page) |
26 June 2018 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
10 August 2017 | Notification of Rst Cornwall Limited as a person with significant control on 14 July 2017 (2 pages) |
10 August 2017 | Notification of Rst Cornwall Limited as a person with significant control on 14 July 2017 (2 pages) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 March 2017 | Compulsory strike-off action has been suspended (1 page) |
3 March 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
21 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
19 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
19 December 2014 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
19 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
19 December 2014 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
24 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Wozniczka as a secretary (1 page) |
19 February 2014 | Satisfaction of charge 074553860006 in full (4 pages) |
19 February 2014 | Satisfaction of charge 074553860006 in full (4 pages) |
8 February 2014 | Satisfaction of charge 3 in full (3 pages) |
8 February 2014 | Satisfaction of charge 5 in full (3 pages) |
8 February 2014 | Satisfaction of charge 2 in full (3 pages) |
8 February 2014 | Satisfaction of charge 3 in full (3 pages) |
8 February 2014 | Satisfaction of charge 4 in full (3 pages) |
8 February 2014 | Satisfaction of charge 2 in full (3 pages) |
8 February 2014 | Satisfaction of charge 4 in full (3 pages) |
8 February 2014 | Satisfaction of charge 5 in full (3 pages) |
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
26 September 2013 | Full accounts made up to 30 September 2012 (13 pages) |
14 June 2013 | Registration of charge 074553860006 (14 pages) |
14 June 2013 | Registration of charge 074553860006 (14 pages) |
13 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Full accounts made up to 30 September 2011 (9 pages) |
2 November 2012 | Full accounts made up to 30 September 2011 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
17 July 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
17 July 2012 | Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 November 2010 | Incorporation (23 pages) |
30 November 2010 | Incorporation (23 pages) |