London
N12 8LY
Director Name | Mr Innes Alexander Gray |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Gary David Roberts |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £0.5 | Gary David Roberts 33.33% Ordinary B |
---|---|
2 at £0.5 | Innes Alexander Gray 33.33% Ordinary A |
2 at £0.5 | Mark Stuart Bastow 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£57,522 |
Cash | £268,500 |
Current Liabilities | £1,659,027 |
Latest Accounts | 31 March 2017 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 July 2017 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 July 2017 (2 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Resolutions
|
24 July 2017 | Declaration of solvency (6 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Resolutions
|
24 July 2017 | Declaration of solvency (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
8 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Innes Alexander Gray on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Gary David Roberts on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Mark Stuart Bastow on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Mr Innes Alexander Gray on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Gary David Roberts on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Mark Stuart Bastow on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Delamare House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9AP United Kingdom on 28 June 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Unit 25 Riverwalk Business Park Riverwalk Road Enfield Middlesex EN3 7QN United Kingdom on 7 January 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (17 pages) |
10 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2012 (17 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders
|
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders
|
18 July 2012 | Sub-division of shares on 14 June 2012 (5 pages) |
18 July 2012 | Sub-division of shares on 14 June 2012 (5 pages) |
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Change of share class name or designation (2 pages) |
13 July 2012 | Resolutions
|
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2011 | Appointment of Mr Innes Alexander Gray as a director (3 pages) |
25 July 2011 | Appointment of Mr Gary David Roberts as a director (3 pages) |
25 July 2011 | Appointment of Mr Mark Stuart Bastow as a director (3 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
25 July 2011 | Appointment of Mr Innes Alexander Gray as a director (3 pages) |
25 July 2011 | Appointment of Mr Gary David Roberts as a director (3 pages) |
25 July 2011 | Appointment of Mr Mark Stuart Bastow as a director (3 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
29 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|