London
WC1H 9LT
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Simon Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,290 |
Cash | £7,817 |
Current Liabilities | £1,009,100 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2013 | Delivered on: 23 May 2013 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: The f/h property k/a 9A purcell crescent fulham london t/no LN12047. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 September 2011 | Delivered on: 16 September 2011 Persons entitled: Close Brothers Limited Classification: Legal charge 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: F/H 9A purcell crescent fulham t/n LN12047, see image for full details. Outstanding |
13 September 2011 | Delivered on: 16 September 2011 Persons entitled: Close Brothers Limited 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, fixed plant & machinery see image for full details. Outstanding |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 February 2019 | Removal of liquidator by court order (8 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
31 January 2019 | Liquidators' statement of receipts and payments to 30 November 2018 (16 pages) |
17 January 2019 | Resolutions
|
15 January 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (10 pages) |
20 December 2016 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 December 2016 (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement of affairs with form 4.19 (8 pages) |
16 December 2016 | Statement of affairs with form 4.19 (8 pages) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
16 December 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 September 2013 | Registered office address changed from 568 28 Old Brompton Road London SW7 3SS United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
27 September 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
27 September 2013 | Registered office address changed from 568 28 Old Brompton Road London SW7 3SS United Kingdom on 27 September 2013 (1 page) |
23 May 2013 | Registration of charge 076032850003 (22 pages) |
23 May 2013 | Registration of charge 076032850003 (22 pages) |
30 April 2013 | Register inspection address has been changed (1 page) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Register inspection address has been changed (1 page) |
30 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 May 2012 | Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages) |
10 May 2012 | Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Simon Duffy on 1 September 2011 (2 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|