London
N13 5RY
Director Name | Demetrius Demetriou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 1995) |
Role | Wholesaler |
Correspondence Address | 66 Pycroft Way Edmonton London N9 9XZ |
Director Name | George Koumi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 1993) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Warren Wood Park Kentish Lane Essenden Hertfordshire AL9 6JQ |
Secretary Name | Emmanuel Demetriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 25 Warwick Avenue Cuffley Potters Bar Hertfordshire EN6 4RS |
Director Name | George Koumi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 December 2008) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Warren Wood Park Kentish Lane Essenden Hertfordshire AL9 6JQ |
Secretary Name | Mary Aristidou |
---|---|
Status | Resigned |
Appointed | 31 March 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 12 Gateway Mews Bounds Green London N11 2UT |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Emmanuel Demetriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £249,344 |
Cash | £39,384 |
Current Liabilities | £49,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2023 | Application to strike the company off the register (3 pages) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 590 Green Lanes London N13 5RY on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 590 Green Lanes London N13 5RY on 3 May 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
16 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of Mary Aristidou as a secretary (1 page) |
18 September 2012 | Termination of appointment of Mary Aristidou as a secretary (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Termination of appointment of Emmanuel Demetriou as a secretary (1 page) |
12 August 2010 | Appointment of Mary Aristidou as a secretary (1 page) |
12 August 2010 | Appointment of Mary Aristidou as a secretary (1 page) |
12 August 2010 | Termination of appointment of Emmanuel Demetriou as a secretary (1 page) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Emmanuel Demetriou on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (3 pages) |
17 February 2010 | Director's details changed for Emmanuel Demetriou on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Emmanuel Demetriou on 17 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Emmanuel Demetriou on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from 58 High Road Bushey Heath Hertfordshire WD23 1SF on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 58 High Road Bushey Heath Hertfordshire WD23 1SF on 15 February 2010 (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Return made up to 13/04/07; full list of members (4 pages) |
12 March 2009 | Return made up to 13/04/07; full list of members (4 pages) |
10 March 2009 | Appointment terminated director george koumi (1 page) |
10 March 2009 | Appointment terminated director george koumi (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 13/04/06; full list of members (7 pages) |
22 February 2007 | Return made up to 13/04/06; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
17 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
11 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2003 | Return made up to 13/04/03; full list of members (7 pages) |
14 October 2003 | Return made up to 13/04/03; full list of members (7 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 7 links drive elstree borehamwood hertfordshire WD6 3PP (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 7 links drive elstree borehamwood hertfordshire WD6 3PP (1 page) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 August 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 August 2002 | Return made up to 13/04/02; full list of members (6 pages) |
30 May 2002 | Company name changed colourtex LIMITED\certificate issued on 30/05/02 (2 pages) |
30 May 2002 | Company name changed colourtex LIMITED\certificate issued on 30/05/02 (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 April 2000 | Company name changed colourtex dyers LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed colourtex dyers LIMITED\certificate issued on 06/04/00 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 235/243 sussex way london N19 (1 page) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 235/243 sussex way london N19 (1 page) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
11 February 1998 | £ sr 30@1 30/08/95 (2 pages) |
11 February 1998 | £ sr 30@1 30/08/95 (2 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
29 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 13/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 13/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 January 1984 | Incorporation (18 pages) |
24 January 1984 | Incorporation (18 pages) |