Goffs Oak
Waltham Cross
Hertfordshire
EN7 6QG
Director Name | Mr Savvas Shengaris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1994) |
Role | Salesman |
Correspondence Address | 5 Briar Close London N13 5NL |
Director Name | Mr Yiannakis Ioannou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 March 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomfield Lane London N13 4HB |
Secretary Name | John Ioannou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 March 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 93 Wades Hill London N21 1AP |
Director Name | Mr Nicholas Yiannoullou |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 1994) |
Role | Plant Hirer |
Correspondence Address | 41 Chestnut Avenue Buckhurst Hill Essex IG9 6EN |
Director Name | Nicos Ioannou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2000) |
Role | Salesman |
Correspondence Address | 127 Wades Hill Winchmore Hill London N21 1EQ |
Director Name | Andreas Ioannou |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Galinis Street Trahoni Limassol Foreign |
Secretary Name | Georgina Ioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2009) |
Role | Secretary |
Correspondence Address | 93 Wades Hill Winchmore Hill London N21 1AP |
Telephone | 020 88887735 |
---|---|
Telephone region | London |
Registered Address | 105 Seven Sisters Road London N7 7QP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
4k at £1 | Timothy Ioannou 66.37% Ordinary |
---|---|
2k at £1 | Eleni Ioannou 33.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,421 |
Cash | £638 |
Current Liabilities | £18,931 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 February 2001 | Delivered 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 |
---|
29 November 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
---|---|
26 November 2017 | Current accounting period shortened from 28 February 2017 to 30 June 2016 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 May 2016 | Termination of appointment of Yiannakis Ioannou as a director on 1 March 2016 (1 page) |
11 May 2016 | Appointment of Mr Constantinos Ioannou as a director on 1 March 2016 (2 pages) |
5 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Director's details changed for Mr John Ioannou on 13 April 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for John Ioannou on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for John Ioannou on 1 October 2009 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary georgina ioannou (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 June 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 July 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 May 2003 | Return made up to 12/04/03; full list of members (6 pages) |
30 April 2003 | Accounts for a small company made up to 28 February 2001 (7 pages) |
22 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 28 February 2000 (8 pages) |
23 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
14 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 April 1998 | Director's particulars changed (1 page) |
5 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
14 April 1997 | New director appointed (2 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
7 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 28 February 1995 (5 pages) |
2 March 1984 | Annual return made up to 01/07/83 (4 pages) |
9 February 1982 | Incorporation (15 pages) |