London
E1W 2JN
Director Name | Mrs Saiphin Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 13 Roding Mews London E1W 2JN |
Secretary Name | RWL Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2014) |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | Room 215 3-7 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14,172 |
Cash | £89,741 |
Current Liabilities | £345,190 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2013 | Delivered on: 19 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 March 2013 | Delivered on: 3 April 2013 Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited Classification: Rent deposit deed 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: £60,000. Outstanding |
22 June 2011 | Delivered on: 25 June 2011 Satisfied on: 15 November 2013 Persons entitled: Lloyds Tsb Bank 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Termination of appointment of Rwl Registrars as a secretary (1 page) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Rwl Registrars as a secretary (1 page) |
15 November 2013 | Satisfaction of charge 1 in full (8 pages) |
15 November 2013 | Satisfaction of charge 1 in full (8 pages) |
19 July 2013 | Registration of charge 075160470003 (5 pages) |
19 July 2013 | Registration of charge 075160470003 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
4 April 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 2
|
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
23 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
2 April 2012 | Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from C/O Goumal & Co 3 Wedmore Street London N19 4RU on 2 April 2012 (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 13 September 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 13 September 2011
|
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
2 September 2011 | Current accounting period shortened from 28 February 2012 to 30 September 2011 (3 pages) |
1 September 2011 | Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of Rwl Registrars as a secretary (3 pages) |
1 September 2011 | Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of Rwl Registrars as a secretary (3 pages) |
1 September 2011 | Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 1 September 2011 (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|