Bromley
Kent
BR2 0QW
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 73 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Lucy Pitham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£646 |
Cash | £15,437 |
Current Liabilities | £407,147 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2015 | Delivered on: 12 March 2015 Satisfied on: 11 February 2016 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: F/H 38 newbury road bromley t/no SGL755743 and 11 waite davies road london t/no LN239916. Fully Satisfied |
---|---|
19 February 2015 | Delivered on: 27 February 2015 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Outstanding |
7 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2017 | Final Gazette dissolved following liquidation (1 page) |
7 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 June 2016 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2016-06-22
|
5 April 2016 | Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 73 Temple Chambers Temple Avenue London EC4Y 0HP on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to C/O Guardian Business Recovery 73 Temple Chambers Temple Avenue London EC4Y 0HP on 5 April 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Satisfaction of charge 086544710001 in full (1 page) |
8 March 2016 | Satisfaction of charge 086544710001 in full (1 page) |
11 February 2016 | Satisfaction of charge 086544710002 in full (1 page) |
11 February 2016 | Satisfaction of charge 086544710002 in full (1 page) |
8 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 March 2015 | Registration of charge 086544710002, created on 19 February 2015 (22 pages) |
12 March 2015 | Registration of charge 086544710002, created on 19 February 2015 (22 pages) |
27 February 2015 | Registration of charge 086544710001, created on 19 February 2015 (15 pages) |
27 February 2015 | Registration of charge 086544710001, created on 19 February 2015 (15 pages) |
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 November 2013 | Appointment of Lucy Pitham as a director (3 pages) |
18 November 2013 | Appointment of Lucy Pitham as a director (3 pages) |
10 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 October 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
10 October 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 October 2013 (1 page) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|