Caterham
Surrey
CR3 5FF
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Ahmed Eldessouki 50.00% Ordinary |
---|---|
30 at £1 | Shahed Ali 30.00% Ordinary |
20 at £1 | Mohamed Shehab El Din Talaat Ali 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,748 |
Cash | £7,323 |
Current Liabilities | £83,657 |
Latest Accounts | 3 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 March |
20 June 2013 | Delivered on: 21 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2013 | Delivered on: 25 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 March 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (10 pages) |
13 March 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (10 pages) |
15 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 3 March 2016 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 3 March 2016 (7 pages) |
13 April 2016 | Previous accounting period shortened from 31 March 2016 to 3 March 2016 (1 page) |
13 April 2016 | Previous accounting period shortened from 31 March 2016 to 3 March 2016 (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 8 March 2016 (1 page) |
15 February 2016 | Registered office address changed from Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Director's details changed for Mr Ahmed Eldessouki on 16 May 2013 (2 pages) |
24 August 2015 | Director's details changed for Mr Ahmed Eldessouki on 16 May 2013 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 February 2015 | Micro company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Micro company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 September 2014 | Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
3 February 2014 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 June 2013 | Registration of charge 081673470002 (16 pages) |
21 June 2013 | Registration of charge 081673470002 (16 pages) |
3 June 2013 | Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page) |
25 April 2013 | Registration of charge 081673470001 (27 pages) |
25 April 2013 | Registration of charge 081673470001 (27 pages) |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|