London
N20 0LH
Director Name | Mr Antony David Stark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 08 January 2019) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Antony David Stark 50.00% Ordinary B |
---|---|
1 at £1 | Gavin Sherman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £80,225 |
Current Liabilities | £26,448 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2014 | Delivered on: 5 September 2014 Persons entitled: Renstar Investments Limited Classification: A registered charge Particulars: F/H property k/a the wheel public house, plumbley hall road, mosborough. Outstanding |
---|
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 April 2018 | Liquidators' statement of receipts and payments to 22 March 2018 (10 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (14 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (14 pages) |
8 April 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016 (2 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
15 February 2016 | Registered office address changed from 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 September 2014 | Registration of charge 087292360001, created on 21 August 2014 (20 pages) |
5 September 2014 | Registration of charge 087292360001, created on 21 August 2014 (20 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Change of share class name or designation (2 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
31 October 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
31 October 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
11 October 2013 | Incorporation (24 pages) |
11 October 2013 | Incorporation (24 pages) |