Ilford
Essex
IG1 1LR
Director Name | Mr Kevin Shore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Miss Gabriella Anne Gwiazda-Shore |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Registered Address | C/O Thornton Rones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
9 at £1 | Gabriella Anne Gwiazda-shore 9.00% Ordinary |
---|---|
44 at £1 | Capricia Mireille Gwiazda-shore 44.00% Ordinary |
44 at £1 | Kevin Shore 44.00% Ordinary |
1 at £1 | Capricia Mireille Gwiazda-shore 1.00% Ordinary A |
1 at £1 | Gabriella Anne Gwiazda-shore 1.00% Ordinary C |
1 at £1 | Kevin Shore 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,313 |
Cash | £90 |
Current Liabilities | £307,204 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
13 July 2022 | Delivered on: 15 July 2022 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.". Outstanding |
---|---|
23 June 2021 | Delivered on: 29 June 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 November 2011 | Delivered on: 19 November 2011 Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC 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 |
25 January 2024 | Administrator's progress report (20 pages) |
---|---|
8 September 2023 | Administrator's progress report (22 pages) |
25 July 2023 | Notice of extension of period of Administration (3 pages) |
16 February 2023 | Administrator's progress report (23 pages) |
6 October 2022 | Result of meeting of creditors (12 pages) |
5 October 2022 | Notice of deemed approval of proposals (3 pages) |
5 October 2022 | Result of meeting of creditors (5 pages) |
23 September 2022 | Statement of affairs with form AM02SOA (8 pages) |
17 August 2022 | Statement of administrator's proposal (74 pages) |
4 August 2022 | Appointment of an administrator (3 pages) |
28 July 2022 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 311 High Road Loughton Essex IG10 1AH on 28 July 2022 (2 pages) |
15 July 2022 | Registration of charge 078002020003, created on 13 July 2022 (24 pages) |
22 October 2021 | Satisfaction of charge 1 in full (1 page) |
22 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
29 June 2021 | Registration of charge 078002020002, created on 23 June 2021 (41 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 6 October 2019 with updates (6 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 January 2017 | Appointment of Mr Kevin Shore as a director on 28 November 2016 (2 pages) |
11 January 2017 | Appointment of Mr Kevin Shore as a director on 28 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Gabriella Anne Gwiazda-Shore as a director on 28 November 2016 (1 page) |
11 January 2017 | Appointment of Mrs Capricia Mireille Gwiazda-Shore as a director on 28 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Gabriella Anne Gwiazda-Shore as a director on 28 November 2016 (1 page) |
11 January 2017 | Appointment of Mrs Capricia Mireille Gwiazda-Shore as a director on 28 November 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Change of share class name or designation (2 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Change of share class name or designation (2 pages) |
15 February 2013 | Change of share class name or designation (2 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|