20 Totteridge Common
London
N20 8NG
Secretary Name | Anouska Dossa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenacre 20 Totteridge Common London N20 8NG |
Director Name | Mr Patrick Hunt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 November 2014) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 9 The Brambles Bourne Lincolnshire PE10 9TF |
Director Name | Anoushka Dossa |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2010) |
Role | Hotel Management |
Correspondence Address | Glenacre 20 Totteridge Common London N20 8NG |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
510 at 1 | Mohamed Dossa 51.00% Ordinary |
---|---|
490 at 1 | Patrick Hunt 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,063,083 |
Gross Profit | £1,128,550 |
Net Worth | -£707,466 |
Cash | £1,200 |
Current Liabilities | £7,824,612 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Notice of move from Administration to Dissolution on 6 August 2014 (17 pages) |
13 August 2014 | Administrator's progress report to 6 August 2014 (17 pages) |
13 August 2014 | Notice of move from Administration to Dissolution on 6 August 2014 (17 pages) |
13 August 2014 | Notice of move from Administration to Dissolution on 6 August 2014 (17 pages) |
13 August 2014 | Administrator's progress report to 6 August 2014 (17 pages) |
13 August 2014 | Administrator's progress report to 6 August 2014 (17 pages) |
17 July 2014 | Administrator's progress report to 11 June 2014 (15 pages) |
17 July 2014 | Administrator's progress report to 11 June 2014 (15 pages) |
14 January 2014 | Administrator's progress report to 11 December 2013 (16 pages) |
14 January 2014 | Administrator's progress report to 11 December 2013 (16 pages) |
8 August 2013 | Notice of extension of period of Administration (1 page) |
8 August 2013 | Notice of extension of period of Administration (1 page) |
12 July 2013 | Administrator's progress report to 11 June 2013 (14 pages) |
12 July 2013 | Administrator's progress report to 11 June 2013 (14 pages) |
16 January 2013 | Administrator's progress report to 11 December 2012 (14 pages) |
16 January 2013 | Administrator's progress report to 11 December 2012 (14 pages) |
20 July 2012 | Notice of extension of period of Administration (1 page) |
20 July 2012 | Notice of extension of period of Administration (1 page) |
12 July 2012 | Administrator's progress report to 11 June 2012 (15 pages) |
12 July 2012 | Administrator's progress report to 11 June 2012 (15 pages) |
12 January 2012 | Administrator's progress report to 11 December 2011 (13 pages) |
12 January 2012 | Administrator's progress report to 11 December 2011 (13 pages) |
12 January 2012 | Notice of extension of period of Administration (1 page) |
12 January 2012 | Notice of extension of period of Administration (1 page) |
13 September 2011 | Administrator's progress report to 10 August 2011 (13 pages) |
13 September 2011 | Administrator's progress report to 10 August 2011 (13 pages) |
31 May 2011 | Statement of administrator's proposal (15 pages) |
31 May 2011 | Notice of deemed approval of proposals (1 page) |
31 May 2011 | Notice of deemed approval of proposals (1 page) |
31 May 2011 | Statement of administrator's proposal (15 pages) |
7 April 2011 | Statement of affairs with form 2.14B (8 pages) |
7 April 2011 | Statement of affairs with form 2.14B (8 pages) |
21 February 2011 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 21 February 2011 (2 pages) |
18 February 2011 | Appointment of an administrator (1 page) |
18 February 2011 | Appointment of an administrator (1 page) |
24 September 2010 | Termination of appointment of Anoushka Dossa as a director (1 page) |
24 September 2010 | Termination of appointment of Anoushka Dossa as a director (1 page) |
5 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
3 June 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
3 June 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (8 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (8 pages) |
31 October 2007 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
31 October 2007 | Accounts for a medium company made up to 31 July 2007 (17 pages) |
19 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 340 melton road leicester LE4 7SL (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 340 melton road leicester LE4 7SL (1 page) |
19 April 2007 | Return made up to 01/02/07; full list of members (8 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: fairman law house park terrace worcester park KT4 7JZ (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: fairman law house park terrace worcester park KT4 7JZ (1 page) |
5 December 2006 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
5 December 2006 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
3 March 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
4 August 2005 | Particulars of mortgage/charge (6 pages) |
4 August 2005 | Particulars of mortgage/charge (6 pages) |
4 August 2005 | Particulars of mortgage/charge (5 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2005 | Ad 11/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |