Harrow
Middlesex
HA1 2TN
Director Name | Mr Daniel David Potgieter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 August 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 31 August 2019) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Red Lodge South Hill Avenue Harrow Middlesex HA1 3NZ |
Director Name | Mr Geoffrey Peter Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 95 Addison Road Hove East Sussex BN3 1TS |
Telephone | 01273 675077 |
---|---|
Telephone region | Brighton |
Registered Address | C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Karthikeyan Dasari Chinna & Clearsight Turnaround Fund Iii Sca Sicav-sif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,790 |
Cash | £17,211 |
Current Liabilities | £151,196 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2013 | Delivered on: 22 November 2013 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 10 February 2014 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
24 October 2017 | Administrator's progress report (25 pages) |
---|---|
8 June 2016 | Notice of deemed approval of proposals (1 page) |
9 May 2016 | Statement of administrator's proposal (50 pages) |
21 March 2016 | Registered office address changed from 36 Fairholme Road Harrow Middlesex HA1 2TN to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 21 March 2016 (2 pages) |
17 March 2016 | Appointment of an administrator (1 page) |
20 August 2015 | Appointment of Mr Daniel David Potgieter as a director on 20 August 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Karthikeyan Dasari Chinna on 27 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 May 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
10 February 2014 | Satisfaction of charge 085104450001 in full (1 page) |
22 November 2013 | Registration of charge 085104450002 (30 pages) |
14 November 2013 | Termination of appointment of Geoffrey Ellis as a director (1 page) |
14 November 2013 | Appointment of Mr Karthikeyan Dasari Chinna as a director (2 pages) |
14 November 2013 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 14 November 2013 (1 page) |
9 July 2013 | Registration of charge 085104450001 (39 pages) |
2 July 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2013 | Incorporation (33 pages) |