London
W1G 8LA
Secretary Name | R A Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2007(55 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 June 2009) |
Correspondence Address | 13 Station Road London N3 2SB |
Director Name | Dr Antonios Kyriacou Antoniou |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 05 October 2004) |
Role | Medical Practitioner |
Correspondence Address | The Claverley Hotel 13/14 Beaufort Gardens London SW3 1PS |
Director Name | Demitroulla Antoniou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | The Claverley Hotel 13/14 Beaufort Gardens London SW3 1PS |
Secretary Name | Dr Antonios Kyriacou Antoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | The Claverley Hotel 13/14 Beaufort Gardens London SW3 1PS |
Director Name | Xanthe Marina Antoniou |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(53 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 16 Ovington Gardens Knightsbridge London SW3 1LE |
Director Name | Hossein Ghandehari |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(54 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 2007) |
Role | Property Investor |
Correspondence Address | Flat 3 22 Avenue Road London NW8 6BU |
Director Name | Saman Mostashari |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2007(54 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 61 Blair Court 2 Boundary Road St Johns Wood London NW8 6NT |
Secretary Name | Man-Ki Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(54 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 September 2007) |
Role | Company Director |
Correspondence Address | 2 Gladstone Mews London NW6 7XX |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,899,502 |
Cash | £2,574 |
Current Liabilities | £268,098 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Return made up to 30/09/07; full list of members (3 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2007 | Resolutions
|
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 7 peoples hall 2 olaf street london W11 4BE (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 13 station road finchley london N3 2SB (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Declaration of assistance for shares acquisition (17 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Registered office changed on 12/02/07 from: 13 station road london N3 2SB (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: the claverley hotel 13/14 beaufort gardens london SW3 1PS (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Particulars of mortgage/charge (11 pages) |
31 January 2007 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 May 2006 | Resolutions
|
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
31 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
15 August 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (5 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
28 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 March 2001 | Return made up to 30/09/00; full list of members (5 pages) |
13 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
6 November 1998 | Return made up to 30/09/98; full list of members (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
10 February 1998 | Return made up to 30/09/97; no change of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
23 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
11 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
21 November 1995 | Return made up to 30/09/95; full list of members (14 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
9 May 1995 | Return made up to 30/09/94; full list of members (14 pages) |
7 December 1993 | Accounts for a small company made up to 31 January 1993 (7 pages) |
17 February 1993 | Accounts made up to 31 January 1992 (11 pages) |
25 June 1992 | Accounts made up to 31 January 1991 (13 pages) |
12 May 1992 | First Gazette notice for compulsory strike-off (1 page) |
11 May 1992 | Strike-off action suspended (1 page) |
14 August 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
12 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1989 | Particulars of mortgage/charge (3 pages) |
12 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1986 | Accounts made up to 31 January 1986 (12 pages) |
27 August 1952 | Incorporation (13 pages) |
27 August 1952 | Certificate of incorporation (1 page) |