London
N20 0XP
Director Name | Mrs Annette Jordan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 May 2014) |
Role | Nursery Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA |
Director Name | Elizabeth Waterhouse |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cranborne Crescent Potters Bar Hertfordshire EN6 3AE |
Secretary Name | Elizabeth Waterhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cranborne Crescent Potters Bar Hertfordshire EN6 3AE |
Director Name | Michael Timothy Constantine |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 06 May 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 Park Way Whetstone London N20 0XP |
Director Name | Mrs Sheila Margaret Constantine |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 February 2001) |
Role | Secretary |
Correspondence Address | 16 Parkway London N20 0XP |
Director Name | Mr Demetrios Kyriacou Kounnis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 544-546 Ley Street Ilford Essex IG2 7BZ |
Director Name | Mrs Evelyn Ann Kounnis |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 544-546 Ley Street Ilford Essex IG2 7DB |
Director Name | Mr Gary Kyriacos Kounnis |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 544-546 Ley Street Ilford Essex IG2 7BZ |
Secretary Name | Mr Constantino Demetrios Kounnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 544-546 Ley Street Ilford Essex IG2 7BZ |
Registered Address | 16 Park Way Whetstone London N20 0XP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
65 at £0.01 | Annette Jordan 32.50% Ordinary |
---|---|
65 at £0.01 | Elizabeth Waterhouse 32.50% Ordinary |
65 at £0.01 | Michael Constantine 32.50% Ordinary |
5 at £0.01 | Mr Stelios Michael Constantine 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,761 |
Cash | £69,947 |
Current Liabilities | £10,186 |
Latest Accounts | 31 March 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | Application to strike the company off the register (6 pages) |
24 December 2013 | Application to strike the company off the register (6 pages) |
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Director's details changed for Annette Jordan on 1 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Michael Constantine on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Annette Jordan on 1 July 2010 (3 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Director's details changed for Michael Constantine on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Annette Jordan on 1 July 2010 (3 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Director's details changed for Michael Constantine on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Annette Jordan on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Annette Jordan on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elizabeth Waterhouse on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Stelios Michael Constantine on 19 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Michael Constantine on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Stelios Michael Constantine on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Elizabeth Waterhouse on 19 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from sterling house fulbourne road london E17 4EE (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from sterling house fulbourne road london E17 4EE (1 page) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
15 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 14/10/07; full list of members (8 pages) |
29 November 2007 | Return made up to 14/10/07; full list of members (8 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
16 November 2006 | Return made up to 14/10/06; full list of members (9 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (9 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (9 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Return made up to 14/10/02; full list of members
|
27 November 2002 | Return made up to 14/10/02; full list of members
|
27 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
28 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 14/10/01; full list of members (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 14/10/00; full list of members
|
24 October 2000 | Return made up to 14/10/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Return made up to 14/10/99; full list of members
|
19 November 1999 | Return made up to 14/10/99; full list of members
|
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 544-546 ley street ilford essex IG2 7BZ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 544-546 ley street ilford essex IG2 7BZ (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
31 August 1999 | £ sr 2@1 20/07/98 (1 page) |
31 August 1999 | £ sr 2@1 20/07/98 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 14/10/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 October 1996 | Return made up to 14/10/96; full list of members
|
25 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
25 October 1996 | Return made up to 14/10/96; full list of members
|
8 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 14/10/95; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |