London
N8 8AF
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mrs Malgorzata Anna Medzia |
---|---|
Status | Resigned |
Appointed | 02 September 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 24-25 Edison Road London N8 8AE |
Secretary Name | Mr John Mirko Skok |
---|---|
Status | Resigned |
Appointed | 19 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Rst Gh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £597,780 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
15 May 2014 | Delivered on: 4 June 2014 Persons entitled: Grimm Rms Llc Classification: A registered charge Outstanding |
---|---|
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: Grimm Rms Llc Classification: A registered charge Particulars: F/H the pavilions 6 riverside avenue newquay t/no CL296673. Outstanding |
15 February 2013 | Delivered on: 19 February 2013 Satisfied on: 11 November 2014 Persons entitled: United Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a the pavilions at corisande manor 6 riverside avenue pentire t/no CL287188 (part of) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Fully Satisfied |
15 February 2013 | Delivered on: 19 February 2013 Satisfied on: 11 November 2014 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the pavilions at corisande manor 6 riverside avenue pentire t/no CL287188 (part of) and all rights meaning all right title and interest from time to time in any lease licence or occupational right whatsoever together with the entire benefit of all rights title and interest in any renewal of replacement of or variation to any such lease see image for full details. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Termination of appointment of John Mirko Skok as a secretary on 21 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 21 May 2018 (1 page) |
12 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 August 2017 | Satisfaction of charge 082976920004 in full (1 page) |
23 August 2017 | Satisfaction of charge 082976920004 in full (1 page) |
23 August 2017 | Satisfaction of charge 082976920003 in full (1 page) |
23 August 2017 | Satisfaction of charge 082976920003 in full (1 page) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
17 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
17 February 2017 | Compulsory strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 20 November 2015 (2 pages) |
10 February 2017 | Director's details changed for Mrs Melanie Jayne Omirou on 20 November 2015 (2 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
15 December 2015 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
15 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Mr John Mirko Skok on 5 October 2015 (1 page) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
3 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
3 December 2014 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
11 November 2014 | Satisfaction of charge 2 in full (1 page) |
11 November 2014 | Satisfaction of charge 2 in full (1 page) |
11 November 2014 | Satisfaction of charge 1 in full (2 pages) |
11 November 2014 | Satisfaction of charge 1 in full (2 pages) |
5 November 2014 | Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 109 Gloucester Place 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014 (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
17 June 2014 | Termination of appointment of Malgorzata Medzia as a secretary (1 page) |
17 June 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
17 June 2014 | Appointment of Mr John Mirko Skok as a secretary (2 pages) |
4 June 2014 | Registration of charge 082976920004 (13 pages) |
4 June 2014 | Registration of charge 082976920004 (13 pages) |
13 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
13 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
7 May 2014 | Registration of charge 082976920003 (27 pages) |
7 May 2014 | Registration of charge 082976920003 (27 pages) |
20 February 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
20 February 2014 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
19 December 2013 | Appointment of Mrs Malgorzata Anna Medzia as a secretary (2 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 November 2012 | Incorporation (27 pages) |
19 November 2012 | Incorporation (27 pages) |