London
W2 1RH
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | March 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 10 Humberston Avenue Grimsby Lincolnshire DN36 4SJ |
Registered Address | 199 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Adrian Smith 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 January 2023 (overdue) |
26 November 2020 | Delivered on: 8 December 2020 Persons entitled: Mt Finance LTD Classification: A registered charge Particulars: All that freehold land and buildings being 34 brighowgate, grimsby (DN32 0QW) and registered under title number HS349248 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
---|---|
10 October 2018 | Delivered on: 29 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 34 brighowgate, grimsby, DN32 0QW. Outstanding |
10 October 2018 | Delivered on: 26 October 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 34 brighowgate, grimsby, DN32 0QW. Outstanding |
20 April 2015 | Delivered on: 27 April 2015 Persons entitled: Lanacashire Mortgage Corporation Limited Classification: A registered charge Particulars: 34 brighowgate, grimsby, DN32 0QW registered at the land registry under title number HS349248. Outstanding |
20 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 34 brighowgate, grimsby, south humberside DN32 0QW. Outstanding |
10 October 2018 | Delivered on: 24 October 2018 Satisfied on: 1 November 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 34 brighowgate, grimsby, DN32 0QW. Fully Satisfied |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
6 May 2023 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 May 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
8 December 2020 | Registration of charge 078955960006, created on 26 November 2020 (29 pages) |
6 July 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
6 July 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
5 May 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
29 April 2020 | Appointment of receiver or manager (4 pages) |
29 April 2020 | Appointment of receiver or manager (4 pages) |
19 April 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 April 2020 | Satisfaction of charge 078955960001 in full (1 page) |
6 April 2020 | Satisfaction of charge 078955960002 in full (1 page) |
7 February 2020 | Director's details changed for Sanjay Anand on 7 February 2020 (2 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 April 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
1 November 2018 | Satisfaction of charge 078955960003 in full (1 page) |
29 October 2018 | Registration of charge 078955960005, created on 10 October 2018 (6 pages) |
26 October 2018 | Registration of charge 078955960004, created on 10 October 2018 (12 pages) |
24 October 2018 | Registration of charge 078955960003, created on 10 October 2018 (3 pages) |
9 October 2018 | Notification of Sanjay Anand as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | Second filing of the annual return made up to 3 January 2016 (20 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
8 December 2017 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 December 2017 | Administrative restoration application (2 pages) |
8 December 2017 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2017-12-08
|
8 December 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
8 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Registered office address changed from , C/O Abc Accountancy, 135 Salusbury Road, Unit 23 Quadrant Business Centre, London, London, NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O Abc Accountancy 135 Salusbury Road Unit 23 Quadrant Business Centre London London NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from , C/O Abc Accountancy, 135 Salusbury Road, Unit 23 Quadrant Business Centre, London, London, NW6 6RJ to 199 Praed Street London W2 1RH on 15 April 2016 (1 page) |
27 April 2015 | Registration of charge 078955960002, created on 20 April 2015 (13 pages) |
27 April 2015 | Registration of charge 078955960002, created on 20 April 2015 (13 pages) |
24 April 2015 | Registration of charge 078955960001, created on 20 April 2015 (6 pages) |
24 April 2015 | Registration of charge 078955960001, created on 20 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
11 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from , 199 Praed Street, London, W2 1RH on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from , 199 Praed Street, London, W2 1RH on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from 199 Praed Street London W2 1RH on 20 March 2013 (1 page) |
7 February 2013 | Termination of appointment of Adrian Smith as a director (2 pages) |
7 February 2013 | Termination of appointment of Adrian Smith as a director (2 pages) |
26 November 2012 | Registered office address changed from 10 Humberston Avenue Grimsby Lincolnshire DN36 4SJ England on 26 November 2012 (2 pages) |
26 November 2012 | Appointment of Sanjay Anand as a director (3 pages) |
26 November 2012 | Registered office address changed from , 10 Humberston Avenue, Grimsby, Lincolnshire, DN36 4SJ, England on 26 November 2012 (2 pages) |
26 November 2012 | Appointment of Sanjay Anand as a director (3 pages) |
26 November 2012 | Registered office address changed from , 10 Humberston Avenue, Grimsby, Lincolnshire, DN36 4SJ, England on 26 November 2012 (2 pages) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|