Southgate
N14 5LP
Director Name | Mr Themis Drakou |
---|---|
Date of Birth | October 1960 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 March 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brookside South East Barnet Hertfordshire EN4 8LJ |
Secretary Name | Mr Akis Kyprianou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 21 Station Road New Barnet Hertfordshire EN5 1PH |
Director Name | Peter Andreas Pantelli |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 33 Kenmare Gardens Palmers Green London N13 5DR |
Director Name | Ms Amal Tantawy |
---|---|
Date of Birth | April 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1985(3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 April 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue London NW6 7NR |
Director Name | Mr Ayman Tantawy |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1985(3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 April 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue London NW6 7NR |
Secretary Name | Ms Amal Tantawy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue London NW6 7NR |
Registered Address | 7b High Street Barnet Hertfordshire EN5 5UE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,136,579 |
Gross Profit | -£652,662 |
Net Worth | -£2,434,336 |
Cash | £1,022 |
Current Liabilities | £3,899,045 |
Latest Accounts | 30 April 2001 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2003 | Company name changed goldenjoy leisure LIMITED\certificate issued on 11/08/03 (2 pages) |
25 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 November 2001 | Full accounts made up to 30 April 2001 (17 pages) |
27 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 July 2001 | Re-registration of Memorandum and Articles (12 pages) |
27 July 2001 | Application for reregistration from PLC to private (1 page) |
27 July 2001 | Resolutions
|
24 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 30 April 2000 (17 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Director's particulars changed (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 36 mill lane west hampstead london NW6 1NR (1 page) |
29 November 2000 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
24 November 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 September 2000 | Return made up to 30/06/99; full list of members (6 pages) |
20 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
25 August 1999 | Full accounts made up to 30 April 1999 (21 pages) |
15 June 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
29 March 1999 | Return made up to 30/06/98; full list of members (5 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 October 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 3RD floor palladium house 1/4 argyll street london, W1V 1LD (1 page) |
17 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
12 June 1996 | Ad 25/09/95--------- £ si [email protected]=80000 £ ic 25000/105000 (2 pages) |
12 June 1996 | £ nc 100000/500000 25/09/95 (1 page) |
5 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 June 1995 | Return made up to 30/06/95; full list of members
|
23 May 1995 | Particulars of mortgage/charge (6 pages) |