London
E14 5NR
Director Name | Mr Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 April 2019) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Director Name | Ms Jacqueline Byrne |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hampton Road Stansted Mountfichet CM24 8FE |
Director Name | Mr Ansar Ali |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Wood Lane Bunwell Norwich NR16 1TF |
Director Name | Mrs Rosamund Ali |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Wood Lane Bunwell Norwich NR16 1TF |
Director Name | Mr John Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street Ground Floor 103 Mount Street London W1K 2TJ |
Website | zenoscars.com |
---|---|
Email address | [email protected] |
Telephone | 01953 604440 |
Telephone region | Wymondham |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Ansar Ali 9.80% Ordinary |
---|---|
500 at £1 | Jacqueline Byrne 9.80% Ordinary |
500 at £1 | Mark Duncan Edwards 9.80% Ordinary |
500 at £1 | Rosamund Ali 9.80% Ordinary |
396 at £1 | John Llewellyn Mostyn Hughes 7.76% Ordinary |
342 at £1 | Vonas Securities 6.71% Ordinary |
254 at £1 | Oakley Capital LTD 4.98% Ordinary |
130 at £1 | Brian Mcarthur-muscroft 2.55% Ordinary |
130 at £1 | Christian Nelleman 2.55% Ordinary |
130 at £1 | Christopher Godsmark 2.55% Ordinary |
130 at £1 | Gordon John Watling 2.55% Ordinary |
130 at £1 | Peter Dubens 2.55% Ordinary |
130 at £1 | Steve Higginson 2.55% Ordinary |
- | OTHER 2.53% - |
118 at £1 | Andy Hvass 2.31% Ordinary |
118 at £1 | Graham Pattle 2.31% Ordinary |
118 at £1 | Mark Burton 2.31% Ordinary |
650 at £1 | Pembroke Vct PLC 12.75% Ordinary |
65 at £1 | David Till 1.27% Ordinary |
65 at £1 | Hugh Grant 1.27% Ordinary |
65 at £1 | Stewart Charles Porter 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,756 |
Cash | £835,257 |
Current Liabilities | £595,057 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
24 August 2016 | Delivered on: 26 August 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
24 March 2016 | Delivered on: 30 March 2016 Persons entitled: Security Trustee Services Limited (Company No. 08492303) Classification: A registered charge Particulars: The vehicles described in schedule 1 (including any engines, appliances, spare parts or other component parts of those assets from time to time held by the mortgagor (whether or not attached to those assets)), together with all additions, alterations, substitutions, replacements, renewals or modifications of or to those assets from time to time, and all accessories to those assets from time to time (including maintenance and other records, manuals, handbooks, data, drawings and schematics relating to those assets or documents relating to warranties and patent indemnities given by manufacturers or suppliers of those assets). Outstanding |
22 December 2015 | Delivered on: 22 December 2015 Persons entitled: Pembroke Vct PLC Classification: A registered charge Outstanding |
3 December 2015 | Delivered on: 5 December 2015 Persons entitled: Oakley Capital Limited Classification: A registered charge Outstanding |
5 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2019 | Notice of move from Administration to Dissolution (28 pages) |
5 January 2019 | Administrator's progress report (28 pages) |
22 August 2018 | Administrator's progress report (27 pages) |
8 February 2018 | Administrator's progress report (26 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
29 August 2017 | Administrator's progress report (28 pages) |
29 August 2017 | Administrator's progress report (28 pages) |
13 June 2017 | Notice of deemed approval of proposals (1 page) |
13 June 2017 | Notice of deemed approval of proposals (1 page) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of name notice (2 pages) |
25 April 2017 | Notice of deemed approval of proposals (3 pages) |
25 April 2017 | Notice of deemed approval of proposals (3 pages) |
21 April 2017 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
21 April 2017 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
20 March 2017 | Statement of administrator's proposal (47 pages) |
20 March 2017 | Statement of administrator's proposal (47 pages) |
31 January 2017 | Appointment of an administrator (1 page) |
31 January 2017 | Appointment of an administrator (1 page) |
24 January 2017 | Registered office address changed from Unit 13 Chestnut Drive Wymondham Norfolk NR18 9SB to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Unit 13 Chestnut Drive Wymondham Norfolk NR18 9SB to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 24 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of John Hughes as a director on 24 November 2016 (1 page) |
11 January 2017 | Termination of appointment of John Hughes as a director on 24 November 2016 (1 page) |
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Registration of charge 080776230005, created on 14 September 2016 (33 pages) |
20 September 2016 | Registration of charge 080776230005, created on 14 September 2016 (33 pages) |
14 September 2016 | Part of the property or undertaking has been released from charge 080776230003 (1 page) |
14 September 2016 | Part of the property or undertaking has been released from charge 080776230004 (1 page) |
14 September 2016 | Part of the property or undertaking has been released from charge 080776230004 (1 page) |
14 September 2016 | Part of the property or undertaking has been released from charge 080776230003 (1 page) |
31 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
26 August 2016 | Registration of charge 080776230004, created on 24 August 2016 (33 pages) |
26 August 2016 | Registration of charge 080776230004, created on 24 August 2016 (33 pages) |
25 August 2016 | Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 (2 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 May 2016 | Sub-division of shares on 11 March 2016 (5 pages) |
23 May 2016 | Sub-division of shares on 11 March 2016 (5 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
5 May 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 080776230003 (1 page) |
27 April 2016 | Part of the property or undertaking has been released and no longer forms part of charge 080776230003 (1 page) |
30 March 2016 | Registration of charge 080776230003, created on 24 March 2016 (35 pages) |
30 March 2016 | Registration of charge 080776230003, created on 24 March 2016 (35 pages) |
22 December 2015 | Registration of charge 080776230002, created on 22 December 2015 (68 pages) |
22 December 2015 | Registration of charge 080776230002, created on 22 December 2015 (68 pages) |
5 December 2015 | Registration of charge 080776230001, created on 3 December 2015 (36 pages) |
5 December 2015 | Registration of charge 080776230001, created on 3 December 2015 (36 pages) |
5 December 2015 | Registration of charge 080776230001, created on 3 December 2015 (36 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Termination of appointment of Ansar Ali as a director on 31 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Ansar Ali as a director on 31 August 2015 (1 page) |
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 May 2015 | Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages) |
27 May 2015 | Termination of appointment of Jacqueline Byrne as a director on 10 June 2014 (1 page) |
27 May 2015 | Termination of appointment of Jacqueline Byrne as a director on 10 June 2014 (1 page) |
27 May 2015 | Termination of appointment of Rosamund Ali as a director on 10 June 2014 (1 page) |
27 May 2015 | Termination of appointment of Rosamund Ali as a director on 10 June 2014 (1 page) |
27 May 2015 | Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (2 pages) |
17 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (2 pages) |
30 September 2014 | Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Hughes as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr John Hughes as a director on 19 September 2014 (2 pages) |
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
12 June 2014 | Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Change of name notice (2 pages) |
12 June 2014 | Change of name notice (2 pages) |
12 May 2014 | Registered office address changed from 58 Hampton Road Stansted Mountfichet CM24 8FE United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 58 Hampton Road Stansted Mountfichet CM24 8FE United Kingdom on 12 May 2014 (1 page) |
14 March 2014 | Appointment of Mr Stewart Charles Porter as a director (2 pages) |
14 March 2014 | Appointment of Mr Stewart Charles Porter as a director (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Appointment of Mr Ansar Ali as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 November 2012 | Appointment of Mr Ansar Ali as a director (2 pages) |
16 November 2012 | Appointment of Mrs Rosamund Ali as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Appointment of Mrs Rosamund Ali as a director (2 pages) |
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|