40 Bank Street
London
E14 5NR
Director Name | Mr Martin Ment |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Harvey Louis Alexander 50.00% Ordinary |
---|---|
50 at £1 | Martin Ment 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 April |
16 November 2017 | Delivered on: 4 December 2017 Persons entitled: Harvey Alexander Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 January 2015 | Delivered on: 2 February 2015 Persons entitled: Martin Ment Harvey Alexander Classification: A registered charge Outstanding |
7 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 July 2021 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 (2 pages) |
18 November 2020 | Liquidators' statement of receipts and payments to 19 August 2020 (13 pages) |
24 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 September 2019 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 17 September 2019 (2 pages) |
11 September 2019 | Statement of affairs (9 pages) |
11 September 2019 | Appointment of a voluntary liquidator (3 pages) |
11 September 2019 | Resolutions
|
28 February 2019 | Change of details for Mr Harvey Louis Alexander as a person with significant control on 27 February 2019 (2 pages) |
28 February 2019 | Cessation of Martin Ment as a person with significant control on 27 February 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
4 December 2017 | Registration of charge 090174520002, created on 16 November 2017 (36 pages) |
4 December 2017 | Satisfaction of charge 090174520001 in full (1 page) |
4 December 2017 | Satisfaction of charge 090174520001 in full (1 page) |
4 December 2017 | Registration of charge 090174520002, created on 16 November 2017 (36 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2016 | Current accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 April 2016 | Current accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 September 2015 | Director's details changed for Mr Harvey Louis Alexander on 19 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Harvey Louis Alexander on 19 August 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Martin Ment on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Martin Ment on 25 February 2015 (2 pages) |
2 February 2015 | Registration of charge 090174520001, created on 20 January 2015 (34 pages) |
2 February 2015 | Registration of charge 090174520001, created on 20 January 2015 (34 pages) |
15 January 2015 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG to Edelman House 1238 High Road Whetstone London N20 0LH on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG to Edelman House 1238 High Road Whetstone London N20 0LH on 15 January 2015 (1 page) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Appointment of Mr Martin Ment as a director on 29 April 2014 (2 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Appointment of Mr Harvey Louis Alexander as a director on 29 April 2014 (2 pages) |
21 August 2014 | Appointment of Mr Martin Ment as a director on 29 April 2014 (2 pages) |
21 August 2014 | Appointment of Mr Harvey Louis Alexander as a director on 29 April 2014 (2 pages) |
6 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|