London
NW1 3ER
Director Name | Mr Maurice David John Stock |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mark Gilbert |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mark Gilbert 33.33% Ordinary |
---|---|
1 at £1 | Martin Joseph Margott 33.33% Ordinary |
1 at £1 | Maurice David John Stock 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,276 |
Cash | £4,284 |
Current Liabilities | £428,863 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 October 2014 | Delivered on: 18 November 2014 Persons entitled: Maurice David John Stock Mark Gilbert Classification: A registered charge Outstanding |
---|
10 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2022 | Notice of move from Administration to Dissolution (22 pages) |
6 May 2022 | Director's details changed for Mark Gilbert on 8 April 2022 (2 pages) |
5 May 2022 | Change of details for Mark Gilbert as a person with significant control on 8 April 2022 (2 pages) |
15 December 2021 | Administrator's progress report (21 pages) |
16 September 2021 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 September 2021 (2 pages) |
15 May 2021 | Notice of extension of period of Administration (3 pages) |
15 December 2020 | Administrator's progress report (16 pages) |
11 August 2020 | Result of meeting of creditors (6 pages) |
17 July 2020 | Statement of affairs with form AM02SOA/AM02SOC (8 pages) |
15 July 2020 | Statement of administrator's proposal (29 pages) |
2 June 2020 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor 26-28 Bedford Row London WC1R 4HE on 2 June 2020 (2 pages) |
22 May 2020 | Appointment of an administrator (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 July 2019 | Cessation of Martin Joseph Margott as a person with significant control on 6 April 2016 (1 page) |
4 July 2019 | Change of details for Mark Gilbert as a person with significant control on 5 February 2017 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
21 June 2018 | Cessation of Maurice David John Stock as a person with significant control on 6 April 2016 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Mark Gilbert on 5 February 2017 (2 pages) |
1 August 2017 | Notification of Mark Gilbert as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mark Gilbert on 5 February 2017 (2 pages) |
1 August 2017 | Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Mark Gilbert as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Martin Joseph Margott as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Director's details changed for Mark Gilbert on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mark Gilbert on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Martin Joseph Margott on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Martin Joseph Margott on 23 June 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Registration of charge 086015290001, created on 29 October 2014 (32 pages) |
18 November 2014 | Registration of charge 086015290001, created on 29 October 2014 (32 pages) |
4 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
4 September 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
9 July 2013 | Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Martin Joseph Margot on 9 July 2013 (2 pages) |
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|