Whetstone
London
N20 0RA
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Adriaan Cornelis Van Belzen 66.67% Ordinary |
---|---|
100 at £1 | Syed Javad Haider Shah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369,695 |
Cash | £576,230 |
Current Liabilities | £2,207,377 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2012 | Delivered on: 12 October 2012 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 |
---|---|
9 October 2012 | Delivered on: 12 October 2012 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 65306856 with the bank. Outstanding |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
27 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
8 April 2016 | Registered office address changed from 116 Colindale Avenue London NW9 5GX to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 116 Colindale Avenue London NW9 5GX to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 April 2016 (2 pages) |
6 April 2016 | Declaration of solvency (4 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Declaration of solvency (4 pages) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Resolutions
|
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Adriaan Cornelis Van Belzen on 21 February 2014 (2 pages) |
10 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Adriaan Cornelis Van Belzen on 21 February 2014 (2 pages) |
15 May 2014 | Registered office address changed from 39 Station Road London NW4 4PN on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 39 Station Road London NW4 4PN on 15 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages) |
5 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Adriaan Cornelis Van Belzen on 1 August 2013 (2 pages) |
5 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
1 November 2013 | Statement of capital following an allotment of shares on 14 October 2012
|
1 November 2013 | Statement of capital following an allotment of shares on 14 October 2012
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
10 August 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
7 August 2012 | Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Kingcup Farm Willetts Lane Denham UB9 4HE England on 7 August 2012 (1 page) |
2 August 2012 | Incorporation (20 pages) |
2 August 2012 | Incorporation (20 pages) |