London
EC1Y 8LP
Director Name | Clink Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2011(8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 October 2017) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Secretary Name | Clink Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2011(8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 October 2017) |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Mr Richard Le Sueur |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Director Name | Mr Patrick O'Riordan |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bunhill Row London EC1Y 8LP |
Registered Address | 21 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
875 at £1 | Sfcr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£225,154 |
Cash | £451 |
Current Liabilities | £447,693 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 September 2012 | Delivered on: 27 September 2012 Satisfied on: 22 April 2015 Persons entitled: P.F.G.B. Limited (In Administration) 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: L/H interest in the premises k/a 91-93 great eastern street london t/no. EGL495626 or other immovable property wherever situated and all fixtures and fittings and fixed plant and machinery now or at any time hereafter thereon see image for full details. Fully Satisfied |
---|---|
17 June 2011 | Delivered on: 6 July 2011 Satisfied on: 22 April 2015 Persons entitled: Pfgb Restaurant Limited (In Administration) and P.F.G.B. Limited (in Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee acting by its administrators steven john parker and trevor john binyon (the administrators) 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 |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
22 April 2015 | Satisfaction of charge 1 in full (6 pages) |
22 April 2015 | Satisfaction of charge 2 in full (7 pages) |
22 April 2015 | Satisfaction of charge 1 in full (6 pages) |
22 April 2015 | Satisfaction of charge 2 in full (7 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2014 (16 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 April 2014 (16 pages) |
17 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2014 (16 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Termination of appointment of Patrick O'riordan as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Patrick O'riordan as a director on 17 March 2015 (1 page) |
7 October 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 June 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 July 2012 | Appointment of Mr Patrick O'riordan as a director (2 pages) |
26 July 2012 | Termination of appointment of Richard Le Sueur as a director (1 page) |
26 July 2012 | Appointment of Mr James Phipson as a director (2 pages) |
26 July 2012 | Appointment of Mr James Phipson as a director (2 pages) |
26 July 2012 | Appointment of Mr Patrick O'riordan as a director (2 pages) |
26 July 2012 | Termination of appointment of Richard Le Sueur as a director (1 page) |
29 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Clink Secretarial Ltd as a secretary (2 pages) |
21 October 2011 | Appointment of Clink Secretarial Ltd as a secretary (2 pages) |
20 October 2011 | Appointment of Clink Secretarial Ltd as a director (2 pages) |
20 October 2011 | Appointment of Clink Secretarial Ltd as a director (2 pages) |
23 September 2011 | Registered office address changed from , 13 Devon House, Maidstone Mews, London, SE1 1GE, United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from , 13 Devon House, Maidstone Mews, London, SE1 1GE, United Kingdom on 23 September 2011 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|