Euston
London
NW1 2DX
Secretary Name | Benedict Sebastian John Phillips |
---|---|
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 109 Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA |
Registered Address | C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
100 at £1 | Jason William Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,672 |
Current Liabilities | £76,917 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 September 2017 | Delivered on: 21 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 November 2013 | Delivered on: 30 November 2013 Persons entitled: Janet Catherine Humphreys Robert Gordon Humphreys Classification: A registered charge Particulars: None. Outstanding |
14 December 2020 | Notice of move from Administration to Dissolution (14 pages) |
---|---|
21 July 2020 | Administrator's progress report (13 pages) |
28 April 2020 | Notice of deemed approval of proposals (3 pages) |
10 February 2020 | Statement of administrator's proposal (34 pages) |
20 December 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston London NW1 2DX on 20 December 2019 (2 pages) |
19 December 2019 | Appointment of an administrator (3 pages) |
1 October 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
22 August 2019 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 August 2019 | Administrative restoration application (3 pages) |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
21 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 December 2017 (1 page) |
21 September 2017 | Registration of charge 086918420002, created on 20 September 2017 (6 pages) |
21 September 2017 | Registration of charge 086918420002, created on 20 September 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Jason William Wells on 11 September 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Jason William Wells on 8 August 2017 (2 pages) |
28 July 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 28 July 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 February 2016 | Company name changed old york road LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed old york road LIMITED\certificate issued on 10/02/16
|
11 January 2016 | Termination of appointment of Benedict Sebastian John Phillips as a secretary on 27 November 2015 (1 page) |
11 January 2016 | Registered office address changed from Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 11 January 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Termination of appointment of Benedict Sebastian John Phillips as a secretary on 27 November 2015 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
11 December 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
11 December 2013 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
30 November 2013 | Registration of charge 086918420001 (8 pages) |
30 November 2013 | Registration of charge 086918420001 (8 pages) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|