London
SE1 9QR
Director Name | Mrs Nina Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years (closed 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Paul Herbert Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Paul Herbert Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amore Kingshill Way Berkhamsted Herts HP4 3TP |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Nina Smith 50.00% Ordinary |
---|---|
50 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,695 |
Cash | £1,220,715 |
Current Liabilities | £719,520 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 July 2016 | Delivered on: 22 July 2016 Persons entitled: Anglo Dutch Capital Finance (Adcf) Classification: A registered charge Outstanding |
---|---|
1 July 2016 | Delivered on: 12 July 2016 Persons entitled: Castle Trust Capital PLC (Company No. 07454474) Classification: A registered charge Particulars: Flat 2, 37 de vere gardens, london, W8 5AW. Outstanding |
1 July 2016 | Delivered on: 12 July 2016 Persons entitled: Coutts & Company (Company No. 36695) Classification: A registered charge Particulars: Flat 2, 37 de vere gardens, london W8 5AW (registered at the land registry with title number NGL4238765). Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Aura Finance Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 2 de vere gardens london title number NGL328186. Outstanding |
27 March 2013 | Delivered on: 30 March 2013 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge 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: L/H property k/a flat 3,21 de vere gardens london including all buildings fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
5 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 December 2017 | Appointment of a voluntary liquidator (1 page) |
11 December 2017 | Resolutions
|
30 November 2017 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to Bridge House London Bridge London SE1 9QR on 30 November 2017 (2 pages) |
28 November 2017 | Statement of affairs (6 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Satisfaction of charge 077064230002 in full (4 pages) |
30 September 2017 | Satisfaction of charge 077064230002 in full (4 pages) |
30 September 2017 | Satisfaction of charge 077064230003 in full (4 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
30 September 2017 | Satisfaction of charge 1 in full (4 pages) |
30 September 2017 | Satisfaction of charge 077064230003 in full (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
9 December 2016 | Satisfaction of charge 077064230005 in full (4 pages) |
9 December 2016 | Satisfaction of charge 077064230004 in full (4 pages) |
9 December 2016 | Satisfaction of charge 077064230005 in full (4 pages) |
9 December 2016 | Satisfaction of charge 077064230004 in full (4 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Registration of charge 077064230006, created on 15 July 2016 (15 pages) |
22 July 2016 | Registration of charge 077064230006, created on 15 July 2016 (15 pages) |
12 July 2016 | Registration of charge 077064230005, created on 1 July 2016 (4 pages) |
12 July 2016 | Registration of charge 077064230004, created on 1 July 2016 (7 pages) |
12 July 2016 | Registration of charge 077064230004, created on 1 July 2016 (7 pages) |
12 July 2016 | Registration of charge 077064230005, created on 1 July 2016 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 April 2015 | Appointment of Mr Paul Smith as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Paul Smith as a director on 31 March 2015 (2 pages) |
5 December 2014 | Registration of charge 077064230002, created on 28 November 2014 (39 pages) |
5 December 2014 | Registration of charge 077064230003, created on 28 November 2014 (23 pages) |
5 December 2014 | Registration of charge 077064230003, created on 28 November 2014 (23 pages) |
5 December 2014 | Registration of charge 077064230002, created on 28 November 2014 (39 pages) |
12 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Nina Smith on 1 January 2014 (1 page) |
12 September 2014 | Secretary's details changed for Nina Smith on 1 January 2014 (1 page) |
12 September 2014 | Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages) |
12 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Secretary's details changed for Nina Smith on 1 January 2014 (1 page) |
12 September 2014 | Director's details changed for Mrs Nina Smith on 1 January 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 May 2014 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England on 14 May 2014 (1 page) |
23 October 2013 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 23 October 2013 (1 page) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
18 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
18 April 2013 | Appointment of Mrs Nina Smith as a director (2 pages) |
18 April 2013 | Appointment of Mrs Nina Smith as a director (2 pages) |
18 April 2013 | Termination of appointment of Paul Smith as a director (1 page) |
10 April 2013 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 10 April 2013 (2 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Full accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Full accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Incorporation (49 pages) |
15 July 2011 | Incorporation (49 pages) |