Woodford Green
Essex
IG8 8EY
Director Name | Mr Mina Joun Shahata |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Folkstone Road Edmonton N18 2EN |
Director Name | Mr Stephen Anthony Banks |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 267 Princes Avenue Palmers Green London N13 6HJ |
Director Name | Dr Adeel Ali |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 May 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 128 Riverway Palmers Green N13 5JX |
Website | www.genie4.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2888003 |
Telephone region | Freephone |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
85 at £1 | Sati Simon Riahi 85.00% Ordinary |
---|---|
15 at £1 | Stephen Anthony Banks 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,978 |
Cash | £38,210 |
Current Liabilities | £332,000 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2017 | Delivered on: 28 February 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"). Outstanding |
---|---|
19 July 2016 | Delivered on: 25 July 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property known as 11 peach street, wokingham, RG40 1XJ registered at the land registry under title number BK433918 - fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 August 2015 | Delivered on: 8 September 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Particulars: All property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company. Outstanding |
5 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (7 pages) |
---|---|
11 August 2020 | Establishment of creditors or liquidation committee (7 pages) |
11 May 2020 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 11 May 2020 (2 pages) |
6 May 2020 | Appointment of a liquidator (3 pages) |
22 April 2020 | Order of court to wind up (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 24/07/2017 (6 pages) |
30 October 2017 | Second filing of Confirmation Statement dated 24/07/2017 (6 pages) |
18 October 2017 | Notification of Mark Schaberg as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Change of details for Dr Sati Simon Riahi as a person with significant control on 2 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
18 October 2017 | Notification of Robert Anthony Ward as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Change of details for Mr Stephen Anthony Banks as a person with significant control on 2 August 2017 (2 pages) |
18 October 2017 | Notification of Elena Amphlett as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Change of details for Dr Sati Simon Riahi as a person with significant control on 2 August 2017 (2 pages) |
18 October 2017 | Notification of Robert Anthony Ward as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
18 October 2017 | Notification of Mark Schaberg as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Notification of Elena Amphlett as a person with significant control on 1 August 2017 (2 pages) |
18 October 2017 | Change of details for Mr Stephen Anthony Banks as a person with significant control on 2 August 2017 (2 pages) |
11 September 2017 | Registered office address changed from 18 Station Close Potters Bar Hertfordshire EN6 1TL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 September 2017 (1 page) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from , 18 Station Close Potters Bar, Hertfordshire, EN6 1TL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 September 2017 (1 page) |
11 September 2017 | Director's details changed for Dr Sati Simon Riahi on 6 January 2017 (2 pages) |
11 September 2017 | Director's details changed for Dr Sati Simon Riahi on 6 January 2017 (2 pages) |
11 September 2017 | Notification of Stephen Anthony Banks as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Withdrawal of a person with significant control statement on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Stephen Anthony Banks as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Notification of Sati Simon Riahi as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Notification of Sati Simon Riahi as a person with significant control on 1 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with updates
|
11 September 2017 | Confirmation statement made on 24 August 2017 with updates
|
28 February 2017 | Registration of charge 084328710003, created on 24 February 2017 (20 pages) |
28 February 2017 | Registration of charge 084328710003, created on 24 February 2017 (20 pages) |
9 February 2017 | Satisfaction of charge 084328710001 in full (4 pages) |
9 February 2017 | Satisfaction of charge 084328710001 in full (4 pages) |
26 September 2016 | Annual return made up to 1 April 2016 with a full list of shareholders (6 pages) |
26 September 2016 | Annual return made up to 1 April 2016 with a full list of shareholders (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 July 2016 | Registration of charge 084328710002, created on 19 July 2016 (19 pages) |
25 July 2016 | Registration of charge 084328710002, created on 19 July 2016 (19 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 September 2015 | Registration of charge 084328710001, created on 28 August 2015 (52 pages) |
8 September 2015 | Registration of charge 084328710001, created on 28 August 2015 (52 pages) |
19 August 2015 | Second filing of AP01 previously delivered to Companies House
|
19 August 2015 | Second filing of AP01 previously delivered to Companies House
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from 267 Princes Avenue Palmers Green London N13 6HJ to 18 Station Close Potters Bar Hertfordshire EN6 1TL on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from , 267 Princes Avenue, Palmers Green, London, N13 6HJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 14 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages) |
13 May 2015 | Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Adeel Ali as a director on 12 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Adeel Ali as a director on 12 May 2015 (1 page) |
12 May 2015 | Company name changed one stop shop solutions LTD\certificate issued on 12/05/15
|
12 May 2015 | Termination of appointment of Stephen Anthony Banks as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Stephen Anthony Banks as a director on 12 May 2015 (1 page) |
12 May 2015 | Company name changed one stop shop solutions LTD\certificate issued on 12/05/15
|
12 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Appointment of Dr Adeel Ali as a director on 1 May 2013
|
29 October 2014 | Appointment of Dr Adeel Ali as a director on 1 May 2013
|
29 October 2014 | Appointment of Dr Adeel Ali as a director on 1 May 2013
|
29 October 2014 | Appointment of Dr Adeel Ali as a director on 1 May 2013
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
20 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
20 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
16 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
16 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
16 August 2014 | Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|