London
EC4A 3DE
Director Name | Mr Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Gough Square London EC4A 3DE |
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Ayse Sutton 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £809,696 |
Current Liabilities | £11,727 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
2 February 2017 | Delivered on: 3 February 2017 Persons entitled: Property Finance Nominees (No. 3) Limited Classification: A registered charge Particulars: See deed for details. Outstanding |
---|---|
30 September 2013 | Delivered on: 1 October 2013 Persons entitled: Pulse Cashflow Finance LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. Notification of addition to or amendment of charge. Outstanding |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 27 August 2020 (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 January 2020 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
8 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
11 December 2018 | Compulsory strike-off action has been suspended (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 83 Ducie Street Manchester M1 2JQ on 19 October 2018 (1 page) |
1 May 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
6 March 2018 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 August 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 (1 page) |
26 August 2017 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 (1 page) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
15 July 2017 | Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
3 February 2017 | Registration of charge 043189240002, created on 2 February 2017 (27 pages) |
3 February 2017 | Registration of charge 043189240002, created on 2 February 2017 (27 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 February 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
1 October 2013 | Registration of charge 043189240001 (34 pages) |
1 October 2013 | Registration of charge 043189240001 (34 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
24 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Full accounts made up to 30 November 2009 (11 pages) |
1 April 2011 | Full accounts made up to 30 November 2009 (11 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
29 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
12 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
30 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
9 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
30 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 July 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 November 2004 | Return made up to 07/11/04; full list of members
|
26 November 2004 | Return made up to 07/11/04; full list of members
|
23 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
25 January 2004 | Return made up to 07/11/03; full list of members
|
25 January 2004 | Return made up to 07/11/03; full list of members
|
30 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
5 March 2003 | Ad 14/12/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
5 March 2003 | Ad 14/12/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
20 December 2002 | Ad 12/12/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2002 | Ad 12/12/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
28 November 2002 | Return made up to 07/11/02; full list of members
|
28 November 2002 | Return made up to 07/11/02; full list of members
|
20 June 2002 | Ad 24/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 June 2002 | Ad 24/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
12 December 2001 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
12 December 2001 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
7 November 2001 | Incorporation (16 pages) |
7 November 2001 | Incorporation (16 pages) |