Whetstone
London
N20 0LH
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road 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 | -£36,962 |
Cash | £39,096 |
Current Liabilities | £1,246,032 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 May 2014 | Delivered on: 3 June 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 231-237 graham road hackney london (AGL269928). Outstanding |
---|---|
23 May 2014 | Delivered on: 3 June 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 231- 237 graham road hackney london AGL269928. Outstanding |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 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 (11 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (19 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (19 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 | 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) |
15 February 2016 | Registered office address changed from Edelman House 1238 High Road 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 Edelman House 1238 High Road London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
18 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
17 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 June 2014 | Registration of charge 087367870002 (37 pages) |
3 June 2014 | Registration of charge 087367870001 (39 pages) |
3 June 2014 | Registration of charge 087367870001 (39 pages) |
3 June 2014 | Registration of charge 087367870002 (37 pages) |
12 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
15 November 2013 | Change of share class name or designation (2 pages) |
15 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
4 November 2013 | Appointment of Mr Antony David Stark as a director (2 pages) |
17 October 2013 | Incorporation (24 pages) |
17 October 2013 | Incorporation (24 pages) |