Enfield
Middlesex
EN1 1QF
Director Name | Dr Christopher Louis Joannou |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2010) |
Role | Biochemist |
Correspondence Address | 108 Powys Lane Palmers Green London N13 4HR |
Director Name | Mr Sotiris Louis Joannou |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2010) |
Role | Silver Polisher |
Correspondence Address | 104 Conway Road Southgate London N14 7BG |
Director Name | Miss Georgina Kyriaco |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2010) |
Role | Hairdresser |
Correspondence Address | 26 Marie Lloyd House London N1 7PU |
Secretary Name | Mr Kyriacos Georgiou Hallouma |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 08 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Fotheringham Road Enfield Middlesex EN1 1QF |
Registered Address | 115 Chase Side Southgate London N14 5HD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Return made up to 17/11/08; no change of members (10 pages) |
21 December 2008 | Return made up to 17/11/08; no change of members (10 pages) |
21 December 2008 | Director's change of particulars / sotiris joannou / 17/11/2008 (1 page) |
21 December 2008 | Director's Change of Particulars / sotiris joannou / 17/11/2008 / HouseName/Number was: , now: 104; Street was: 68 oakwood park road, now: conway road; Post Code was: N14 6QA, now: N14 7BG (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 (10 pages) |
21 August 2008 | Accounts made up to 31 October 2007 (10 pages) |
24 October 2007 | Return made up to 05/10/07; full list of members (8 pages) |
24 October 2007 | Return made up to 05/10/07; full list of members (8 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (10 pages) |
15 August 2007 | Accounts made up to 31 October 2006 (10 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (9 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (9 pages) |
15 November 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
11 October 2004 | Return made up to 05/10/04; full list of members (9 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
19 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2003 | Return made up to 09/11/02; full list of members (9 pages) |
9 February 2003 | Return made up to 09/11/02; full list of members (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
11 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
14 November 2000 | Return made up to 09/11/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
27 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
23 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
23 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
28 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
28 November 1997 | Return made up to 09/11/97; full list of members
|
29 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 44 penton st islington london N1 9QA (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 44 penton st islington london N1 9QA (1 page) |
7 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
7 January 1997 | Return made up to 09/11/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
1 December 1995 | Return made up to 09/11/95; full list of members (6 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
21 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |