London
NW6 3BT
Director Name | Mr Richard Howard Hartley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite E, 1-3 Canfield Place London NW6 3BT |
Secretary Name | Mrs Maria Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1982(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | 3a Camden Road London NW1 9LG |
Director Name | Mr Alecos Panayiotou |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 1998) |
Role | Company Director |
Correspondence Address | 3 Camden Road London NW1 9LG |
Director Name | Mrs Maria Panayiotou |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 November 2009) |
Role | Company Director |
Correspondence Address | 15 Themistokleous Nicosia 2060 Cyprus |
Director Name | Mrs Maria Panayiotou |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | -9 years, 3 months (resigned 13 October 1982) |
Role | Company Director |
Correspondence Address | 3a Camden Road London NW1 9LG |
Director Name | Mr Panicos Alecos Panayiotou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 3 Camden Road London NW1 9LG |
Director Name | Mr Panicos Alecos Panayiotou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | -9 years, 3 months (resigned 13 October 1982) |
Role | Company Director |
Correspondence Address | 3 Camden Road London NW1 9LG |
Secretary Name | Mr Alecos Panayiotou |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | -9 years, 3 months (resigned 13 October 1982) |
Role | Company Director |
Correspondence Address | 3 Camden Road London NW1 9LG |
Secretary Name | Mr Alecos Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 1998) |
Role | Company Director |
Correspondence Address | 3 Camden Road London NW1 9LG |
Director Name | Panayiotis Panayiotou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(27 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 March 2014) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Mrs Maria Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 November 2009) |
Role | Travel Agent |
Correspondence Address | 15 Themistokleous Nicosia 2060 Cyprus |
Director Name | Poly Theodotou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 April 2014) |
Role | Travel Operator |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Michelle Theodotou |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Natasha Maria Theodotou |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(34 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Registered Address | Suite E, 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £40,793 |
Cash | £22,856 |
Current Liabilities | £45,088 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (5 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 24 October 2017 (5 pages) |
7 November 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
7 November 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 June 2017 | Appointment of a voluntary liquidator (1 page) |
23 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (4 pages) |
16 January 2017 | Liquidators' statement of receipts and payments to 24 November 2016 (4 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2015 | Termination of appointment of a director (1 page) |
20 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Mr Richard Howard Hartley as a director on 5 May 2015 (2 pages) |
20 November 2015 | Appointment of Mr Richard Howard Hartley as a director on 5 May 2015 (2 pages) |
20 November 2015 | Termination of appointment of a director (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite E, 1-3 Canfield Place London NW6 3BT on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Richard Howard Hartley as a director on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Natasha Maria Theodotou as a director on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Natasha Maria Theodotou as a director on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Richard Howard Hartley as a director on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite E, 1-3 Canfield Place London NW6 3BT on 17 July 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 November 2014 | Satisfaction of charge 4 in full (4 pages) |
15 November 2014 | Satisfaction of charge 3 in full (4 pages) |
15 November 2014 | Satisfaction of charge 5 in full (4 pages) |
15 November 2014 | Satisfaction of charge 4 in full (4 pages) |
15 November 2014 | Satisfaction of charge 5 in full (4 pages) |
15 November 2014 | Satisfaction of charge 3 in full (4 pages) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Satisfaction of charge 6 in full (2 pages) |
6 November 2014 | Satisfaction of charge 2 in full (1 page) |
6 November 2014 | Satisfaction of charge 2 in full (1 page) |
6 November 2014 | Satisfaction of charge 1 in full (1 page) |
6 November 2014 | Satisfaction of charge 6 in full (2 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 May 2014 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
19 May 2014 | Termination of appointment of Panayiotis Panayiotou as a director (1 page) |
19 May 2014 | Termination of appointment of Michelle Theodotou as a director (1 page) |
19 May 2014 | Termination of appointment of Poly Theodotou as a director (1 page) |
19 May 2014 | Termination of appointment of Poly Theodotou as a director (1 page) |
19 May 2014 | Termination of appointment of Michelle Theodotou as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Poly Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Poly Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Poly Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
30 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Termination of appointment of Maria Panayiotou as a director (1 page) |
14 July 2010 | Termination of appointment of Maria Panayiotou as a director (1 page) |
14 July 2010 | Termination of appointment of Maria Panayiotou as a secretary (1 page) |
14 July 2010 | Termination of appointment of Maria Panayiotou as a secretary (1 page) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Director and secretary's change of particulars / maria panayiotou / 30/04/2008 (1 page) |
15 August 2008 | Director's change of particulars / poly theodotou / 30/04/2008 (1 page) |
15 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
15 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
15 August 2008 | Director and secretary's change of particulars / maria panayiotou / 30/04/2008 (1 page) |
15 August 2008 | Director's change of particulars / poly theodotou / 30/04/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
12 September 2005 | Return made up to 14/06/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
21 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 3A camden road london NW1 9LG (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 3A camden road london NW1 9LG (1 page) |
3 October 2003 | Return made up to 14/06/03; full list of members
|
3 October 2003 | Return made up to 14/06/03; full list of members
|
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
15 August 2001 | Return made up to 14/06/01; full list of members (8 pages) |
4 August 2000 | Return made up to 14/06/00; full list of members
|
4 August 2000 | Return made up to 14/06/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 July 1998 | Return made up to 14/06/98; full list of members
|
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Return made up to 14/06/98; full list of members
|
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
28 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 September 1995 | Return made up to 11/06/95; full list of members (6 pages) |
1 September 1995 | Return made up to 11/06/95; full list of members (6 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 January 1991 | Particulars of mortgage/charge (6 pages) |
9 January 1991 | Particulars of mortgage/charge (6 pages) |
17 December 1970 | Incorporation (20 pages) |
17 December 1970 | Incorporation (20 pages) |