Whetstone
London
N20 0LH
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Gavin Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Antony David Stark 50.00% Ordinary B |
---|---|
1 at £1 | Gavin Sherman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,342 |
Cash | £4,290 |
Current Liabilities | £39,050 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: F/H property the talma 109 wells park road london t/no.TGL152245. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: F/H property the talma 109 wells park road london t/no.TGL152245. Notification of addition to or amendment of charge. Outstanding |
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (11 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (16 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (16 pages) |
8 April 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 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
|
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Satisfaction of charge 083948950001 in full (4 pages) |
18 March 2016 | Satisfaction of charge 083948950001 in full (4 pages) |
18 March 2016 | Satisfaction of charge 083948950003 in full (4 pages) |
18 March 2016 | Satisfaction of charge 083948950003 in full (4 pages) |
18 March 2016 | Satisfaction of charge 083948950002 in full (4 pages) |
18 March 2016 | Satisfaction of charge 083948950002 in full (4 pages) |
15 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 December 2013 | Director's details changed for Mr Gavin Sherman on 23 October 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Gavin Sherman on 23 October 2013 (2 pages) |
12 December 2013 | Director's details changed (2 pages) |
12 December 2013 | Director's details changed (2 pages) |
5 November 2013 | Appointment of Mr Gavin Sherman as a director (2 pages) |
5 November 2013 | Appointment of Mr Gavin Sherman as a director (2 pages) |
24 October 2013 | Registration of charge 083948950003 (31 pages) |
24 October 2013 | Registration of charge 083948950002 (35 pages) |
24 October 2013 | Registration of charge 083948950003 (31 pages) |
24 October 2013 | Registration of charge 083948950002 (35 pages) |
24 October 2013 | Registration of charge 083948950001 (10 pages) |
24 October 2013 | Registration of charge 083948950001 (10 pages) |
15 October 2013 | Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages) |
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2013 | Termination of appointment of Gavin Sherman as a director (1 page) |
9 October 2013 | Termination of appointment of Gavin Sherman as a director (1 page) |
1 October 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
1 October 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|