London
N11 3JE
Director Name | Mr Vijay Daudia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Chequers Way Palmers Green London N13 6EA |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 September 2017 | Delivered on: 4 October 2017 Satisfied on: 1 June 2019 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Fully Satisfied |
---|
25 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2017 (18 pages) |
---|---|
4 October 2017 | Registration of charge 079772740001, created on 27 September 2017 (17 pages) |
26 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2015 (12 pages) |
26 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2015 (12 pages) |
24 February 2015 | Notice of a court order ending Administration (15 pages) |
8 October 2014 | Administrator's progress report to 27 August 2014 (15 pages) |
15 September 2014 | Appointment of Mr Andrew William Hopkins as a director on 1 September 2014 (3 pages) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 August 2014 | Termination of appointment of Vijay Daudia as a director on 23 July 2014 (2 pages) |
20 August 2014 | Result of meeting of creditors (2 pages) |
21 July 2014 | Statement of administrator's revised proposal (18 pages) |
7 May 2014 | Statement of administrator's proposal (25 pages) |
7 May 2014 | Statement of affairs with form 2.14B (5 pages) |
25 March 2014 | Registered office address changed from Gethceln House Dawley Road Hayes Middlesex UB3 1EH England on 25 March 2014 (2 pages) |
24 March 2014 | Appointment of an administrator (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Registered office address changed from 22 Chequers Way Palmers Green, London, N13 6EA United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Registered office address changed from 22 Chequers Way Palmers Green, London, N13 6EA United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
6 March 2012 | Incorporation
|