36 Old Jewry
London
EC2R 8DD
Secretary Name | Mr Searle Goott |
---|---|
Status | Resigned |
Appointed | 01 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2014) |
Role | Company Director |
Correspondence Address | 25 West Hall Napsbury Park St. Albans Hertfordshire AL2 1FD |
Website | www.consolidatedcredit.co.uk/ |
---|
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anglo European Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,274,704 |
Cash | £125 |
Current Liabilities | £1,274,829 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2013 | Delivered on: 6 March 2013 Persons entitled: Real Ideas Limited Classification: Rent deposit deed Secured details: £13,750.00 due or to become due. Particulars: Interest in the deposit balance. Outstanding |
---|---|
22 February 2013 | Delivered on: 5 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 17408768 with the bank. Outstanding |
22 February 2013 | Delivered on: 5 March 2013 Persons entitled: National Westminster Bank 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 |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Howard Stuart Dvorkin on 9 December 2014 (2 pages) |
18 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2014 | Director's details changed for Mr Howard Stuart Dvorkin on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Howard Stuart Dvorkin on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 5-7 John Prince's Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
28 April 2014 | Termination of appointment of Searle Goott as a secretary (1 page) |
28 April 2014 | Termination of appointment of Searle Goott as a secretary (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Mr Searle Goott on 11 December 2013 (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Mr Searle Goott on 11 December 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Appointment of Mr Searle Goott as a secretary (2 pages) |
15 August 2012 | Appointment of Mr Searle Goott as a secretary (2 pages) |
21 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
21 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|