1-6 CRESCENT MEWS LIMITED
Overview
Company Name | 1-6 CRESCENT MEWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07772555 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 1-6 CRESCENT MEWS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 1-6 CRESCENT MEWS LIMITED located?
Registered Office Address | Warwick House 116 Palmerston Road IG9 5LQ Buckhurst Hill Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 1-6 CRESCENT MEWS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for 1-6 CRESCENT MEWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on Nov 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Cessation of Abbey Road Estates Limited as a person with significant control on Mar 01, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Cessation of Nicholas Andrew Cowell as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Adrian Howard Levy as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Robert Soltanie as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Crescent Mews London Limited as a person with significant control on Mar 01, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Robert Soltanie as a person with significant control on Aug 04, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Abbey Road Estates Limited as a person with significant control on Aug 04, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Nicholas Andrew Cowell as a person with significant control on Aug 04, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Adrian Howard Levy as a person with significant control on Aug 04, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Abbey Road Estates Limited as a person with significant control on Mar 01, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Aug 04, 2017 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Abbey Road Estates Limited as a person with significant control on Mar 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Leonie Micaela Eisenbeg as a person with significant control on Mar 01, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Robert Soltanie on Jul 03, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of 1-6 CRESCENT MEWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWELL, Nicholas Andrew | Director | c/o Cowell Group Maida Vale W9 1TP London 37-39 England | England | British | Real Estate Company Director | 117070920001 | ||||
LEVY, Adrian Howard | Director | c/o Cowell Group Maida Vale W9 1TP London 37-39 England | England | British | Real Estate Company Director | 75936140005 | ||||
SOLTANIE, Robert | Director | c/o Cowell Group Maida Vale W9 1TP London 37-39 England | United Kingdom | British | Real Estate Company Director | 121294850003 | ||||
CLAGUE, Paul Malcolm | Director | Belsize Park Hampstead NW3 4EE London 53 England | England | British | Director | 10531710002 | ||||
DE BOTTON, Oliver Toby | Director | St. Thomas's Road N4 2QW London 78b England | United Kingdom | British | Educational Consultant | 160354690002 | ||||
DE BOTTON, Zachary Benjamin | Director | Sussex Gardens N6 4LY London 15 England | United Kingdom | British | Director | 166250120001 | ||||
EISENBERG, Leonie | Director | Linkside N12 7LE London 3 England | United Kingdom | British | Director | 166251840001 | ||||
SHAW, Kenneth Robert | Director | Walpole Close HA5 4EX Hatch End 3 Middlesex United Kingdom | United Kingdom | British | Solicitor | 210222670001 |
Who are the persons with significant control of 1-6 CRESCENT MEWS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robert Soltanie | Aug 04, 2017 | Palladium House 1-4 Argyll Street London 3rd Floor | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Howard Levy | Aug 04, 2017 | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Andrew Cowell | Aug 04, 2017 | 1/4 Argyll Street W1F 7LD London Palladium House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Abbey Road Estates Limited | Mar 01, 2017 | 1/4 Argyll Street W1F 7LD London Palladium House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crescent Mews London Limited | Mar 01, 2017 | 1-4 Argyll Street W1F 7LD London Palladium House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Leonie Micaela Eisenbeg | Apr 06, 2016 | Linkside N12 7LE London 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does 1-6 CRESCENT MEWS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 06, 2016 Delivered On Dec 15, 2016 | Outstanding | ||
Brief description 1 - 6 crescent mews and land and buildings adjoining the north side of palace gates road, london, N22 7GG (title number: MX475244). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does 1-6 CRESCENT MEWS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0