London
EC2A 4BA
Director Name | Mr Steven Robert Braim |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Arden Park Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5RH |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Marc Littlestone 50.00% Ordinary |
---|---|
1 at £1 | Steven Braim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,374 |
Cash | £1,656 |
Current Liabilities | £79,157 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 February 2020 | Delivered on: 11 February 2020 Persons entitled: Barnack Storage + Logistics LTD Classification: A registered charge Outstanding |
---|---|
18 September 2019 | Delivered on: 19 September 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
24 March 2014 | Delivered on: 4 April 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 May 2020 | Registered office address changed from Unit 3 Arden Park Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5RH to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 29 May 2020 (1 page) |
---|---|
18 May 2020 | Statement of affairs (11 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
18 May 2020 | Resolutions
|
12 February 2020 | Termination of appointment of Steven Robert Braim as a director on 7 February 2020 (1 page) |
11 February 2020 | Registration of charge 086546810003, created on 3 February 2020 (15 pages) |
11 October 2019 | Cessation of Marc Littlestone as a person with significant control on 19 September 2019 (1 page) |
11 October 2019 | Satisfaction of charge 086546810001 in full (1 page) |
11 October 2019 | Notification of Rel Uk Holdings Limited as a person with significant control on 19 September 2019 (2 pages) |
11 October 2019 | Cessation of Steven Robert Braim as a person with significant control on 19 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
19 September 2019 | Registration of charge 086546810002, created on 18 September 2019 (25 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
1 October 2015 | Director's details changed for Mr Steven Robert Braim on 7 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Steven Robert Braim on 7 March 2015 (2 pages) |
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Mr Marc Littlestone on 7 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Marc Littlestone on 7 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Steven Robert Braim on 7 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Marc Littlestone on 7 March 2015 (2 pages) |
19 April 2015 | Registered office address changed from 1St Class House Bletchley Road Newton Longville Milton Keynes Buckinghamshire MK17 0AA to Unit 3 Arden Park Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5RH on 19 April 2015 (2 pages) |
19 April 2015 | Registered office address changed from 1St Class House Bletchley Road Newton Longville Milton Keynes Buckinghamshire MK17 0AA to Unit 3 Arden Park Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5RH on 19 April 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 April 2014 | Registration of charge 086546810001 (8 pages) |
4 April 2014 | Registration of charge 086546810001 (8 pages) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|