Company NameTheoco Service Station Limited
Company StatusDissolved
Company Number01121182
CategoryPrivate Limited Company
Incorporation Date5 July 1973(50 years, 10 months ago)
Dissolution Date2 February 2020 (4 years, 2 months ago)
Previous NameNeasden Service Station Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pamela Ann Theodossiades
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(18 years, 5 months after company formation)
Appointment Duration28 years, 1 month (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMr Christopher Theodossiades
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1996(22 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMr Darren James Theodossiades
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(28 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 02 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Hadley Close
Borehamwood
Elstree
Hertfordshire
WD6 3LB
Director NameGlen Theodossiades
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(30 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 02 February 2020)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address57f Randolph Avenue
Maida Vale
London
W9 3LQ
Secretary NameMrs Pamela Ann Theodossiades
NationalityBritish
StatusClosed
Appointed27 July 2006(33 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 02 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameAnn Jane Robinson
NationalityBritish
StatusResigned
Appointed12 December 1991(18 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address157 Littlefield Road
Edgware
Middlesex
HA8 0TE

Location

Registered AddressGallaghers
Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2006
Turnover£337,407
Gross Profit£50,086
Net Worth£1,749,171
Cash£1,553,797
Current Liabilities£266,115

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2020Final Gazette dissolved following liquidation (1 page)
2 November 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
16 August 2019Liquidators' statement of receipts and payments to 28 March 2019 (4 pages)
19 October 2018Liquidators' statement of receipts and payments to 28 September 2018 (5 pages)
13 April 2018Liquidators' statement of receipts and payments to 28 March 2018 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 March 2017 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 September 2017 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 September 2017 (5 pages)
25 October 2017Liquidators' statement of receipts and payments to 28 March 2017 (5 pages)
19 October 2016Statement of affairs with form 4.18 (6 pages)
19 October 2016Statement of affairs with form 4.18 (6 pages)
7 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 28 September 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 28 March 2016 (5 pages)
11 May 2016Liquidators statement of receipts and payments to 28 March 2016 (5 pages)
11 May 2016Liquidators' statement of receipts and payments to 28 March 2016 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
9 October 2015Liquidators statement of receipts and payments to 28 September 2015 (5 pages)
9 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (5 pages)
6 October 2015Liquidators statement of receipts and payments to 28 March 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
6 October 2015Liquidators' statement of receipts and payments to 28 March 2015 (5 pages)
16 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (3 pages)
16 April 2015Liquidators statement of receipts and payments to 28 March 2015 (3 pages)
16 April 2015Liquidators' statement of receipts and payments to 28 March 2015 (3 pages)
7 October 2014Liquidators statement of receipts and payments to 28 September 2014 (5 pages)
7 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
7 October 2014Liquidators' statement of receipts and payments to 28 September 2014 (5 pages)
2 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
2 April 2014Liquidators' statement of receipts and payments to 28 March 2014 (5 pages)
2 April 2014Liquidators statement of receipts and payments to 28 March 2014 (5 pages)
8 October 2013Liquidators statement of receipts and payments to 28 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
8 October 2013Liquidators' statement of receipts and payments to 28 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 28 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 28 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 28 September 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 28 March 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 28 March 2012 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 28 September 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 28 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
7 April 2011Liquidators' statement of receipts and payments to 28 March 2011 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 28 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 28 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 28 March 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 28 March 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 28 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 28 September 2009 (5 pages)
10 October 2008Registered office changed on 10/10/2008 from gaisgill barnet lane elstree hertfordshire WD6 3QZ (1 page)
10 October 2008Registered office changed on 10/10/2008 from gaisgill barnet lane elstree hertfordshire WD6 3QZ (1 page)
6 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 October 2008Resolution insolvency:miscellaneous ;- special resolution "in specie" (2 pages)
6 October 2008Declaration of solvency (4 pages)
6 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 October 2008Appointment of a voluntary liquidator (1 page)
6 October 2008Declaration of solvency (4 pages)
6 October 2008Resolution insolvency:miscellaneous ;- special resolution "in specie" (2 pages)
6 October 2008Appointment of a voluntary liquidator (1 page)
30 December 2007Full accounts made up to 31 December 2006 (22 pages)
30 December 2007Full accounts made up to 31 December 2006 (22 pages)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 12/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
2 January 2007Return made up to 12/12/06; full list of members (8 pages)
2 January 2007Return made up to 12/12/06; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(8 pages)
10 February 2006Return made up to 12/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
21 June 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
4 March 2004Particulars of mortgage/charge (13 pages)
4 March 2004Particulars of mortgage/charge (13 pages)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
8 January 2004Return made up to 12/12/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 December 2002 (19 pages)
22 October 2003Full accounts made up to 31 December 2002 (19 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
11 June 2003Particulars of mortgage/charge (7 pages)
11 June 2003Particulars of mortgage/charge (7 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (20 pages)
24 October 2002Full accounts made up to 31 December 2001 (20 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
14 February 2002Return made up to 12/12/01; full list of members (6 pages)
14 February 2002Return made up to 12/12/01; full list of members (6 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 January 2001Return made up to 12/12/00; full list of members (6 pages)
24 January 2001Return made up to 12/12/99; full list of members (6 pages)
24 January 2001Return made up to 12/12/99; full list of members (6 pages)
24 January 2001Return made up to 12/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (22 pages)
31 October 2000Full accounts made up to 31 December 1999 (22 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
7 January 1999Return made up to 12/12/98; full list of members (5 pages)
7 January 1999Return made up to 12/12/98; full list of members (5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
26 August 1998Full accounts made up to 31 December 1997 (18 pages)
26 August 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
9 September 1996Full accounts made up to 31 August 1995 (18 pages)
9 September 1996Full accounts made up to 31 August 1995 (18 pages)
2 September 1996Return made up to 12/12/95; full list of members (6 pages)
2 September 1996Return made up to 12/12/95; full list of members (6 pages)
7 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
7 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
4 July 1996Return made up to 12/12/94; no change of members (4 pages)
4 July 1996Return made up to 12/12/94; no change of members (4 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Particulars of mortgage/charge (12 pages)
7 December 1995Particulars of mortgage/charge (12 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
24 May 1995Full accounts made up to 31 August 1994 (17 pages)
24 May 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 October 1988Wd 07/10/88 ad 17/08/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
19 October 1988Wd 07/10/88 ad 17/08/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
16 September 1988Nc inc already adjusted (1 page)
16 September 1988Nc inc already adjusted (1 page)
16 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1973Incorporation (13 pages)
5 July 1973Incorporation (13 pages)