Winchmore Hill
London
N21 3QB
Director Name | Mr Charalambos Christodoulou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 05 June 2018) |
Role | Director-Salesman |
Country of Residence | England |
Correspondence Address | 286b Chase Road Southgate London N14 6HF |
Director Name | Mrs Maroulla Christodoulou |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 05 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 286b Chase Road Southgate London N14 6HF |
Secretary Name | Mr Andreas Ioannou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Woodland Way Winchmore Hill London N21 3QB |
Director Name | Mrs Athena Ioannou |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286b Chase Road Southgate London N14 6HF |
Director Name | Mrs Athena Ioannou |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 October 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Woodland Way Winchmore Hill London N21 3QB |
Website | steviesgowns.co.uk |
---|
Registered Address | 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
250 at £1 | Andreas Ioannou 25.00% Ordinary |
---|---|
250 at £1 | Charalambos Christodoulou 25.00% Ordinary |
250 at £1 | Mary Christodoulou 25.00% Ordinary |
250 at £1 | Mrs Athena Ioannou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£454,901 |
Current Liabilities | £459,066 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2003 | Delivered on: 18 November 2003 Satisfied on: 17 January 2013 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge all assets of the company. Fully Satisfied |
---|
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 May 2017 | Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 May 2017 | Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Director's details changed for Mrs Maroulla Christodoulou on 1 December 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Charalambos Christodoulou on 1 December 2016 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-10
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Termination of appointment of Athena Ioannou as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Athena Ioannou as a director on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Athena Ioannou as a director on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Mrs Athena Ioannou as a director on 12 October 2015 (2 pages) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Registered office address changed from Unit 1 33 Shaftesbury Road Bull Lane London N18 1SW to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Registered office address changed from Unit 1 33 Shaftesbury Road Bull Lane London N18 1SW to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-08-21
|
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mrs Mary Christodoulou on 8 May 2014 (2 pages) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-03-15
|
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Mrs Athena Ioannou on 23 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Mary Christodoulou on 23 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Mary Christodoulou on 23 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Charalambos Christodoulou on 23 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Athena Ioannou on 23 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Charalambos Christodoulou on 23 December 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
3 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
29 August 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
11 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
21 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
8 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
15 July 1997 | Full accounts made up to 30 November 1996 (11 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
11 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |
24 August 1995 | Full accounts made up to 30 November 1994 (11 pages) |