Ealing
London
W5 3EB
Director Name | Mr Jagdish Kumar Sharma |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 13 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 08 April 2019) |
Role | Clothing Manufacturer & Retail |
Country of Residence | United Arab Emirates |
Correspondence Address | 23 Beaufort Road Ealing London W5 3EB |
Secretary Name | Mrs Kesh Bala Sharma |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 13 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beaufort Road Ealing London W5 3EB |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
100 at £1 | Zikoma Business LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 March 2009 | Delivered on: 8 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 moscow road london t/no NGL711301 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 June 2004 | Delivered on: 29 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bayswater house 6 moscow place london t/n NGL800557. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 October 2000 | Delivered on: 11 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 minerva road london MX80927 MX80928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 June 1991 | Delivered on: 17 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 the broadway west ealing l/b of ealing title no mx 196927. Outstanding |
28 June 1991 | Delivered on: 17 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35-41 (odd) high street, grays, thurrock essex title no ex 331105. Outstanding |
8 April 1988 | Delivered on: 14 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hessel street, l/b of tower hamlets title no 230366. Outstanding |
8 April 1988 | Delivered on: 14 April 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hessel street, l/b of tower hamlets title no 311532. Outstanding |
3 July 2009 | Delivered on: 15 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and builidngs on south side of stockingswater lane brimsdown enfield t/nos. NGL391089 and MX176061 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property. Outstanding |
29 October 1986 | Delivered on: 6 November 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-14 belgrave gate, leicester, leicestershire title no lt 88310. Outstanding |
9 August 1988 | Delivered on: 20 August 1988 Satisfied on: 16 January 1992 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A legal mortgage over f/h land k/a 35/41 high street grays, essex, title no ex 331105 together with land k/a 93 the broadway, london W13 title no mx 196927. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2017 | Withdraw the company strike off application (1 page) |
---|---|
23 August 2017 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to First Floor Block a Loversall Court Clayfields Doncaster South Yorkshire DN4 8QG on 23 August 2017 (2 pages) |
17 August 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2017 | Resolutions
|
17 August 2017 | Statement of affairs (8 pages) |
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 April 2015 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
9 August 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
29 May 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 March 2010 | Director's details changed for Kesh Bala Sharma on 13 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Jagesh Sharma on 13 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
3 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 January 2007 | Return made up to 13/12/06; full list of members
|
27 July 2006 | Return made up to 13/12/05; full list of members (7 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 3 bedford row london WC1R 4BU (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Return made up to 13/12/97; full list of members
|
17 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 December 1994 | Director's particulars changed (6 pages) |
28 June 1991 | Return made up to 12/07/89; full list of members (4 pages) |
25 January 1989 | Return made up to 13/12/88; full list of members (4 pages) |
18 August 1988 | Return made up to 30/06/87; full list of members (4 pages) |
5 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 May 1986 | Incorporation (15 pages) |