London
WC1H 9LT
Director Name | Mr Jamie Trevor Norman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Garage Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Telephone | 020 89865000 |
---|---|
Telephone region | London |
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 20 other UK companies use this postal address |
25 at £1 | Alexander Jamie Norman 20.00% Ordinary |
---|---|
25 at £1 | Christine Amanda Norman 20.00% Ordinary |
25 at £1 | Jamie Trevor Norman 20.00% Ordinary |
25 at £1 | Melissa Christine Norman 20.00% Ordinary |
25 at £1 | Trevor Francis Norman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,206 |
Cash | £22,548 |
Current Liabilities | £286,938 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2011 | Delivered on: 1 October 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: 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 |
---|
11 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 February 2019 | Appointment of a voluntary liquidator (3 pages) |
15 February 2019 | Removal of liquidator by court order (8 pages) |
5 November 2018 | Liquidators' statement of receipts and payments to 30 August 2018 (14 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (13 pages) |
8 November 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (13 pages) |
21 September 2016 | Registered office address changed from 331 Wick Road London E9 5DG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 September 2016 (2 pages) |
21 September 2016 | Registered office address changed from 331 Wick Road London E9 5DG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 September 2016 (2 pages) |
15 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Statement of affairs with form 4.19 (7 pages) |
15 September 2016 | Appointment of a voluntary liquidator (1 page) |
15 September 2016 | Statement of affairs with form 4.19 (7 pages) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
17 May 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 September 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 5 September 2013 (1 page) |
14 August 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
14 August 2013 | Amended accounts made up to 31 July 2012 (7 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Appointment of Mr Trevor Francis Norman as a director (2 pages) |
29 June 2012 | Termination of appointment of Jamie Norman as a director (1 page) |
29 June 2012 | Appointment of Mr Trevor Francis Norman as a director (2 pages) |
29 June 2012 | Termination of appointment of Jamie Norman as a director (1 page) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|