London
NW4 4NR
Director Name | Viaport Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 December 2018) |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Director Name | Mr Sol Levi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4NR |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4NR |
Director Name | Mr Simon Joseph Gubbay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 09 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4NR |
Director Name | Grangeford Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2014) |
Correspondence Address | Stirling House 9 Burroughs Gardens London NW4 4AU |
Registered Address | Stirling House 9 Burroughs Gardens London NW4 4NR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,462 |
Current Liabilities | £5,989 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Real property as defined in the charge, including 141, 143, 155, 163 (odd) broughton lane and 80 and 82 camp street, 1-11(odd), 15 to 29(odd) lord street, salford bearing title number MAN184877.. Intellectual property rights as defined in the charge.. See charge for further details. Outstanding |
---|---|
14 December 2012 | Delivered on: 20 December 2012 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company or any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 141, 143 and 155 to 163 (odd) broughton lane 80 and 82 camp street and 1 to 11 (odd) and 15 to 29 (odd) lord street, salford t/no.MAN184877 fixed charge all land all plant and machinery all related rights see image for full details. Outstanding |
22 November 2012 | Delivered on: 27 November 2012 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 1 to 15 (odd) alban street and apartments 1 to 6 (incl) broughton lane salford t/n MAN179758, all plant and machinery and all related rights see image for full details. Outstanding |
22 November 2012 | Delivered on: 27 November 2012 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental debentutre Secured details: All monies due or to become due from any chargor or any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the additional material contracts being the sale agreement dated 22 july 2007 see image for full details. Outstanding |
30 October 2012 | Delivered on: 2 November 2012 Persons entitled: Barclays Bank PLC (The "Security Agent") 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 |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
13 January 2016 | Registration of charge 076430080005, created on 8 January 2016 (77 pages) |
13 January 2016 | Registration of charge 076430080005, created on 8 January 2016 (77 pages) |
30 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 June 2015 | Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page) |
3 June 2015 | Appointment of Viaport Limited as a director on 9 January 2014 (2 pages) |
3 June 2015 | Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages) |
3 June 2015 | Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages) |
3 June 2015 | Appointment of Viaport Limited as a director on 9 January 2014 (2 pages) |
3 June 2015 | Appointment of Viaport Limited as a director on 9 January 2014 (2 pages) |
3 June 2015 | Appointment of Mr Michael David Gubbay as a director on 9 January 2014 (2 pages) |
3 June 2015 | Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page) |
3 June 2015 | Termination of appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (1 page) |
7 April 2015 | Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages) |
7 April 2015 | Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page) |
7 April 2015 | Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages) |
7 April 2015 | Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page) |
7 April 2015 | Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page) |
7 April 2015 | Termination of appointment of Simon Joseph Gubbay as a director on 9 January 2014 (1 page) |
7 April 2015 | Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page) |
7 April 2015 | Appointment of Grangeford Asset Management Ltd as a director on 9 January 2014 (2 pages) |
7 April 2015 | Termination of appointment of Michael David Gubbay as a director on 9 January 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 January 2014 | Appointment of Mr Simon Joseph Gubbay as a director (2 pages) |
9 January 2014 | Appointment of Mr Simon Joseph Gubbay as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
24 October 2012 | Termination of appointment of Sol Levi as a director (1 page) |
24 October 2012 | Termination of appointment of Sol Levi as a director (1 page) |
23 October 2012 | Company name changed grangeford (118) LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed grangeford (118) LIMITED\certificate issued on 23/10/12
|
10 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
23 May 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|