London
N12 9RU
Director Name | Mr Jon Godfrey Debson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mrs Sharon Linda Debson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2019) |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Ms Ann Brown |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Ashley Rebecca Brown |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Dean Leslie Murray |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Madan Harree |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Mr Peter Colin Hasted |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
201.9k at €10k | Sobelnat Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,870,306 |
Cash | £968,067 |
Current Liabilities | £104,684 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 August 2018 | Registered office address changed from Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL to Brentmead House Britannia Road London N12 9RU on 15 August 2018 (2 pages) |
14 August 2018 | Appointment of a voluntary liquidator (3 pages) |
14 August 2018 | Declaration of solvency (5 pages) |
14 August 2018 | Resolutions
|
29 May 2018 | Cessation of Francois-Xavier Bellon as a person with significant control on 3 April 2018 (1 page) |
29 May 2018 | Notification of Gilbert Muller as a person with significant control on 3 April 2018 (2 pages) |
29 May 2018 | Notification of Patrick Weber as a person with significant control on 3 April 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 May 2018 | Notification of Jean Wagener as a person with significant control on 3 April 2018 (2 pages) |
29 March 2018 | Notification of Francois-Xavier Bellon as a person with significant control on 20 February 2018 (2 pages) |
29 March 2018 | Cessation of Sobelnat Holding Sa as a person with significant control on 20 February 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (17 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2015 (17 pages) |
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Statement by Directors (1 page) |
26 August 2015 | Resolutions
|
26 August 2015 | Solvency Statement dated 28/07/15 (1 page) |
26 August 2015 | Statement of capital on 26 August 2015
|
26 August 2015 | Solvency Statement dated 28/07/15 (1 page) |
26 August 2015 | Resolutions
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 June 2015 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 March 2015 (1 page) |
1 June 2015 | Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Dean Leslie Murray as a director on 24 March 2015 (1 page) |
1 June 2015 | Appointment of Mrs Sharon Linda Debson as a director on 24 March 2015 (2 pages) |
1 June 2015 | Termination of appointment of Peter Colin Hasted as a director on 24 March 2015 (1 page) |
1 June 2015 | Termination of appointment of Madan Harree as a director on 24 March 2015 (1 page) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Jon Godfrey Debson as a director on 24 March 2015 (2 pages) |
1 June 2015 | Termination of appointment of Madan Harree as a director on 24 March 2015 (1 page) |
1 June 2015 | Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Peter Colin Hasted as a director on 24 March 2015 (1 page) |
1 June 2015 | Termination of appointment of Dean Leslie Murray as a director on 24 March 2015 (1 page) |
1 June 2015 | Appointment of Mrs Emma Louise Brown as a director on 24 March 2015 (2 pages) |
1 June 2015 | Registered office address changed from , Office 1 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Sharon Linda Debson as a director on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Ashdon Business Services Limited as a secretary on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Mr Jon Godfrey Debson as a director on 24 March 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Emma Louise Brown as a director on 24 March 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 December 2014 | Second filing of SH01 previously delivered to Companies House
|
11 December 2014 | Second filing of SH01 previously delivered to Companies House
|
2 December 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
15 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 September 2014 | Appointment of Mr. Madan Harree as a director on 15 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ann Brown as a director on 15 September 2014 (1 page) |
25 September 2014 | Appointment of Mr. Madan Harree as a director on 15 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ann Brown as a director on 15 September 2014 (1 page) |
25 September 2014 | Appointment of Mr. Peter Hasted as a director on 15 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr. Peter Hasted as a director on 15 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Ashley Rebecca Brown as a director on 15 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Ashley Rebecca Brown as a director on 15 September 2014 (1 page) |
12 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
17 July 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
17 July 2013 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
4 July 2013 | Incorporation (25 pages) |
4 July 2013 | Incorporation (25 pages) |