London
SW11 6DF
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
500 at £1 | Nicola Bauzone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,601 |
Cash | £155 |
Current Liabilities | £359,198 |
Latest Accounts | 31 May 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 June 2015 | Delivered on: 26 June 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7-9 walton road, liverpool, L4 4AD being all of the land and buildings in title MS35898 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
20 December 2013 | Delivered on: 27 December 2013 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 7-9 walton road, liverpool & 60 prescot road, fairfield, liverpool, merseysdie.. Notification of addition to or amendment of charge. Outstanding |
20 December 2013 | Delivered on: 27 December 2013 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 7-9 walton road, liverpool, merseyside and 60 prescot road, fairfield liverpool, merseysdie. Outstanding |
15 November 2013 | Delivered on: 29 November 2013 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 60 prescot road fairfield liverpool merseyside. Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 29 November 2013 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 60 prescot road liverpool. Notification of addition to or amendment of charge. Outstanding |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 187-195 picton road liverpool. Outstanding |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Notice of ceasing to act as receiver or manager (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
10 November 2016 | Satisfaction of charge 085174820004 in full (1 page) |
10 November 2016 | Satisfaction of charge 085174820008 in full (1 page) |
10 November 2016 | Satisfaction of charge 085174820005 in full (1 page) |
10 November 2016 | Satisfaction of charge 085174820006 in full (1 page) |
10 November 2016 | Satisfaction of charge 085174820007 in full (1 page) |
30 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 June 2016 | Appointment of receiver or manager (4 pages) |
26 June 2015 | Registration of charge 085174820008, created on 25 June 2015 (7 pages) |
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
14 October 2014 | Registered office address changed from 73 Salcott Road London SW11 6DF England to 71-75 Shelton Street London WC2H 9JQ on 14 October 2014 (1 page) |
27 December 2013 | Registration of charge 085174820007 (15 pages) |
27 December 2013 | Registration of charge 085174820006 (9 pages) |
29 November 2013 | Registration of charge 085174820004 (15 pages) |
29 November 2013 | Registration of charge 085174820005 (9 pages) |
22 November 2013 | Registration of charge 085174820002 (9 pages) |
22 November 2013 | Registration of charge 085174820003 (19 pages) |
22 November 2013 | Registration of charge 085174820001 (6 pages) |
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|