1207
Geneve
Switzerland
Director Name | Mr Keevin Lutchumun |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 12 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 12 October 2019 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Latest Return | 11 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2020 (overdue) |
31 October 2018 | Delivered on: 6 November 2018 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: 3. fixed charges over: 3.2.1 all properties acquired by the borrower in the future; 3.2.2 all present and future interests of the borrower not effectively mortgaged or charged in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all equipment; 3.2.8 all intellectual property; 3.2.9 all book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of any accounts with any bank, financial institution or other person, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of any insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with any insurance policy, to the extent not effectively assigned elsewhere; and 3.2.13 all its rights in respect of each relevant agreement and each of the relevant agreement receivables and all other agreements, instruments and rights relating to any secured assets, to the extent not effectively otherwise assigned. Contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
---|
23 November 2020 | Administrator's progress report (15 pages) |
---|---|
30 September 2020 | Notice of extension of period of Administration (3 pages) |
4 May 2020 | Administrator's progress report (15 pages) |
30 December 2019 | Notice of deemed approval of proposals (3 pages) |
13 December 2019 | Statement of administrator's proposal (26 pages) |
29 November 2019 | Statement of administrator's proposal (29 pages) |
18 October 2019 | Registered office address changed from 35 Piccadilly London W1J 0LP England to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 18 October 2019 (2 pages) |
17 October 2019 | Appointment of an administrator (3 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
6 November 2018 | Registration of charge 111466220001, created on 31 October 2018 (47 pages) |
17 October 2018 | Director's details changed for Ms Stephane Brun on 14 August 2018 (2 pages) |
17 October 2018 | Notification of Stephane Brun as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Cessation of Incorporate Nominees Limited as a person with significant control on 14 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Keevin Lutchumun as a director on 14 August 2018 (1 page) |
14 August 2018 | Appointment of Ms Stephane Brun as a director on 14 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 35 Piccadilly London W1J 0LP on 14 August 2018 (1 page) |
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|
12 January 2018 | Incorporation Statement of capital on 2018-01-12
|