London
N16 5RN
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 40 Northfield Road London N16 5RN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that freehold property situate at and known as 163 gleneldon mews london SW16 2AZ as the same is registered at the land registry with title absolute under title number SGL242478 and secondly all that freehold property situate at and known as 167 streatham high road london SW16 6EG as the same is registered at the land registry with title absolute under title number SGL242471. Outstanding |
24 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Compulsory strike-off action has been suspended (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2020 | Registration of charge 119645550002, created on 1 July 2020 (9 pages) |
2 July 2020 | Registration of charge 119645550001, created on 1 July 2020 (19 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to 40 Northfield Road London N16 5RN on 5 June 2020 (1 page) |
5 June 2020 | Appointment of Miss Faige Roiza Gold as a director on 5 June 2020 (2 pages) |
5 June 2020 | Notification of Faige Roiza Gold as a person with significant control on 5 June 2020 (2 pages) |
1 June 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 1 June 2020 (1 page) |
1 June 2020 | Cessation of Woodberry Secretarial Limited as a person with significant control on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Michael Duke as a director on 1 June 2020 (1 page) |
7 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
26 April 2019 | Incorporation Statement of capital on 2019-04-26
|