Company NameA. Ioannou & Sons Limited
Company StatusDissolved
Company Number01612488
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 2 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Constantinos Ioannou
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(34 years after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Briarswood
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6QG
Director NameMr Savvas Shengaris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1994)
RoleSalesman
Correspondence Address5 Briar Close
London
N13 5NL
Director NameMr Yiannakis Ioannou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 01 March 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomfield Lane
London
N13 4HB
Secretary NameJohn Ioannou
NationalityCypriot
StatusResigned
Appointed31 March 1991(9 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address93 Wades Hill
London
N21 1AP
Director NameMr Nicholas Yiannoullou
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 1994)
RolePlant Hirer
Correspondence Address41 Chestnut Avenue
Buckhurst Hill
Essex
IG9 6EN
Director NameNicos Ioannou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2000)
RoleSalesman
Correspondence Address127 Wades Hill
Winchmore Hill
London
N21 1EQ
Director NameAndreas Ioannou
Date of BirthJune 1939 (Born 84 years ago)
NationalityCypriot
StatusResigned
Appointed01 April 1997(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressGalinis Street
Trahoni
Limassol
Foreign
Secretary NameGeorgina Ioannou
NationalityBritish
StatusResigned
Appointed28 January 2000(17 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2009)
RoleSecretary
Correspondence Address93 Wades Hill
Winchmore Hill
London
N21 1AP

Contact

Telephone020 88887735
Telephone regionLondon

Location

Registered Address105 Seven Sisters Road
London
N7 7QP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Shareholders

4k at £1Timothy Ioannou
66.37%
Ordinary
2k at £1Eleni Ioannou
33.63%
Ordinary

Financials

Year2014
Net Worth-£7,421
Cash£638
Current Liabilities£18,931

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 February 2001Delivered on: 13 February 2001
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2017Micro company accounts made up to 30 June 2016 (5 pages)
26 November 2017Current accounting period shortened from 28 February 2017 to 30 June 2016 (1 page)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 June 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,000
(3 pages)
12 May 2016Termination of appointment of Yiannakis Ioannou as a director on 1 March 2016 (1 page)
11 May 2016Appointment of Mr Constantinos Ioannou as a director on 1 March 2016 (2 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
30 May 2013Director's details changed for Mr John Ioannou on 13 April 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
21 April 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for John Ioannou on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Ioannou on 1 October 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 12/04/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary georgina ioannou (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2008Return made up to 12/04/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 June 2007Return made up to 12/04/07; full list of members (2 pages)
20 April 2006Return made up to 12/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 July 2005Return made up to 12/04/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 May 2004Return made up to 12/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 May 2003Return made up to 12/04/03; full list of members (6 pages)
30 April 2003Accounts for a small company made up to 28 February 2001 (7 pages)
22 May 2002Return made up to 12/04/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 28 February 2000 (8 pages)
23 May 2001Return made up to 12/04/01; full list of members (6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 12/04/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 28 February 1999 (7 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
14 December 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
4 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 April 1998Director's particulars changed (1 page)
5 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 May 1997Return made up to 12/04/97; full list of members (6 pages)
14 April 1997New director appointed (2 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
7 May 1996Return made up to 12/04/96; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
2 March 1984Annual return made up to 01/07/83 (4 pages)
9 February 1982Incorporation (15 pages)