St. Ives
Cambridgeshire
PE27 5BH
Director Name | Mr Mohammad Babar Iqbal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Director Name | Mr Ashank Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Station Road St. Ives Cambridgeshire PE27 5BH |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Fourstream Capital Limited 100.00% Ordinary |
---|
Latest Accounts | 27 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: 1. all that freehold interest in the land and property known as 4 reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL8725; and. 2.All that freehold interest in the land and property known as 4B reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL24280. Outstanding |
---|---|
12 December 2018 | Delivered on: 13 December 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: 1. all that freehold interest in the land and property known as 4 reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL8725; and. 2.All that freehold interest in the land and property known as 4B reddown road coulsdon CR5 1AX and regsitered at the land registry with title absolute under title number SGL24280. Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold land known as 48 reddown road coulsdon title number SGL24280 and freehold land known as 4 reddown road coulsdon title number SGL8725. Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 17 April 2016 Persons entitled: Refcap Ventures Limited Classification: A registered charge Particulars: The freehold property at 4 & 4B reddown road, coulsdon CR5 1AX. Outstanding |
11 July 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
4 January 2023 | Termination of appointment of Mohammad Babar Iqbal as a director on 17 March 2020 (1 page) |
7 July 2022 | Liquidators' statement of receipts and payments to 3 May 2022 (23 pages) |
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
30 June 2021 | Liquidators' statement of receipts and payments to 3 May 2021 (16 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
4 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
17 March 2020 | Administrator's progress report (21 pages) |
6 November 2019 | Result of meeting of creditors (8 pages) |
15 October 2019 | Statement of administrator's proposal (25 pages) |
2 September 2019 | Registered office address changed from 15 Station Road St. Ives Cambridgeshire PE27 5BH to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 2 September 2019 (2 pages) |
30 August 2019 | Appointment of an administrator (3 pages) |
1 August 2019 | Termination of appointment of Ashank Patel as a director on 1 August 2019 (1 page) |
31 July 2019 | Appointment of Mr Ashank Patel as a director on 31 July 2019 (2 pages) |
9 January 2019 | Satisfaction of charge 094536070002 in full (1 page) |
9 January 2019 | Satisfaction of charge 094536070001 in full (1 page) |
9 January 2019 | Satisfaction of charge 094536070003 in full (1 page) |
13 December 2018 | Registration of charge 094536070004, created on 12 December 2018 (28 pages) |
13 December 2018 | Registration of charge 094536070005, created on 12 December 2018 (29 pages) |
12 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 27 February 2018 (7 pages) |
14 November 2018 | Termination of appointment of Ashank Patel as a director on 1 October 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Ikramul Haq on 13 November 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 27 February 2017 (10 pages) |
11 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 April 2016 | Registration of charge 094536070001, created on 14 April 2016 (38 pages) |
17 April 2016 | Registration of charge 094536070001, created on 14 April 2016 (38 pages) |
15 April 2016 | Registration of charge 094536070002, created on 14 April 2016 (18 pages) |
15 April 2016 | Registration of charge 094536070003, created on 14 April 2016 (21 pages) |
15 April 2016 | Registration of charge 094536070003, created on 14 April 2016 (21 pages) |
15 April 2016 | Registration of charge 094536070002, created on 14 April 2016 (18 pages) |
23 February 2016 | Appointment of Mr Ikramul Haq as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Ikramul Haq as a director on 23 February 2016 (2 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 September 2015 | Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mohammad Babar Iqbal as a director on 1 September 2015 (2 pages) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|