Southall
UB1 2YG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 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 |
Director Name | Joseph Jake Elliot |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Frensham Close Southall UB1 2YG |
Registered Address | 12 Belsize Park London NW3 4ES |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 November 2017 | Delivered on: 22 November 2017 Persons entitled: Remus White Limited Classification: A registered charge Particulars: All the shares held by the company in braaid ventures limited (a company incorporated in the isle of man). Outstanding |
---|---|
17 December 2015 | Delivered on: 24 December 2015 Persons entitled: Tail Wind Advisory and Management Limited Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Fixed charges: as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of first fixed charge: all properties acquired by the chargor in the future; all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor's business or the use of any secured asset, and all rights in connection with them; all its present and future goodwill; all its uncalled capital; all the equipment; all the intellectual property; all the book debts; all the investments; all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account); the benefit of all agreements for lease and all the proceeds of any payment of any claim awards and judgments arising out of such agreements for lease and all sums paid or payable to the chargor under or in respect of any such agreements for lease including (without limitation) all deposits under any agreements for lease; the benefit of all rental income and all right title and interest to and in the same and the benefit thereof. Outstanding |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2020 | Registered office address changed from 54 Frensham Close Southall UB1 2YG England to 12 Belsize Park London NW3 4ES on 14 February 2020 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
11 February 2019 | Termination of appointment of Joseph Jake Elliot as a director on 11 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
11 February 2019 | Appointment of Ms Melissa Katharyn Remus as a director on 11 February 2019 (2 pages) |
11 February 2019 | Cessation of Joseph Jake Elliot as a person with significant control on 11 February 2019 (1 page) |
11 February 2019 | Notification of Melissa Katharyn Remus as a person with significant control on 11 February 2019 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 April 2018 | Current accounting period shortened from 31 August 2017 to 28 February 2017 (1 page) |
30 April 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 January 2018 | Registered office address changed from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England to 54 Frensham Close Southall UB1 2YG on 22 January 2018 (1 page) |
22 November 2017 | Registration of charge 091285260003, created on 16 November 2017 (7 pages) |
15 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2017 | Amended total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 November 2016 | Satisfaction of charge 091285260001 in full (4 pages) |
11 November 2016 | Satisfaction of charge 091285260001 in full (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
11 March 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
11 March 2016 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
4 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 4 March 2016 (1 page) |
24 December 2015 | Registration of charge 091285260002, created on 17 December 2015 (41 pages) |
24 December 2015 | Registration of charge 091285260002, created on 17 December 2015 (41 pages) |
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ United Kingdom to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page) |
22 December 2014 | Registration of charge 091285260001, created on 18 December 2014 (60 pages) |
22 December 2014 | Registration of charge 091285260001, created on 18 December 2014 (60 pages) |
1 August 2014 | Appointment of Mr Joseph Jake Elliot as a director on 14 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Joseph Jake Elliot as a director on 14 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Barbara Kahan as a director on 14 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Barbara Kahan as a director on 14 July 2014 (2 pages) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|