London
W12 9JG
Director Name | Mr Kaushik Patel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sandhurst Road London NW9 9LP |
Director Name | Mr Alan Walker Hay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Audley House 9 North Audley Street London W1K 6ZD |
Secretary Name | Mr Kaushik Patel |
---|---|
Status | Resigned |
Appointed | 09 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 67 Sandhurst Road London NW9 9LP |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
100 at £1 | Robin Fell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,587 |
Cash | £89,827 |
Current Liabilities | £18,340 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1) By way of legal mortgage the property known as unit 2, plot 33, shrewsbury business park, shrewsbury SY2 6LG as shown edged red on the plan attached being part of the property known as plot 23, shrewsbury business park, shrewsbury and registered at the land registry under title number SL208158 (‘the property’).. 2) by way of fixed charge:. I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. Ii) all fixtures and fittings from time to time attached to the property;. Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. V) all rents receivable from any lease granted of the property; and. Vi) all the goodwill of the borrower’s business carried on at the property. Outstanding |
---|
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 November 2021 | Liquidators' statement of receipts and payments to 29 October 2021 (11 pages) |
8 March 2021 | Registered office address changed from 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 March 2021 (2 pages) |
2 December 2020 | Declaration of solvency (5 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Registered office address changed from Suite 6 Audley House 9 North Audley Street London W1K 6ZD England to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 23 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 March 2020 | Change of details for Mr Robin Wallace Fell as a person with significant control on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Robin Wallace Fell on 18 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Robin Wallace Fell on 18 March 2020 (2 pages) |
19 March 2020 | Change of details for Mr Robin Wallace Fell as a person with significant control on 18 March 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 December 2019 | Termination of appointment of Alan Walker Hay as a director on 6 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
9 April 2019 | Termination of appointment of Kaushik Patel as a secretary on 1 April 2019 (1 page) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
3 January 2017 | Director's details changed for Mr Alan Walker Hay on 1 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Alan Walker Hay on 1 December 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 May 2016 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Suite 6 Audley House 9 North Audley Street London W1K 6ZD on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Suite 6 Audley House 9 North Audley Street London W1K 6ZD on 18 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages) |
21 May 2015 | Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page) |
21 May 2015 | Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Kaushik Patel as a secretary on 9 October 2014 (2 pages) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page) |
21 May 2015 | Termination of appointment of Kaushik Patel as a director on 9 October 2014 (1 page) |
30 April 2015 | Registration of charge 090455160001, created on 28 April 2015
|
30 April 2015 | Registration of charge 090455160001, created on 28 April 2015
|
14 October 2014 | Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alan Walker Hay as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Robin Wallace Fell as a director on 9 October 2014 (2 pages) |
2 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|