Company NameJohn Michael Limited
DirectorMichael Serghides
Company StatusDissolved
Company Number02397011
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMichael Serghides
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCar Spare Parts Retailer
Correspondence Address68 Bedford Road
London
N9 7DD
Secretary NameSusan Serghides
NationalityBritish
StatusCurrent
Appointed01 July 1996(7 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address68 Bedford Road
London
N9 7DD
Director NameMrs Nicoula Serghides
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleHousewife
Correspondence Address121 Upper Tollington Park
London
N4 4ND
Secretary NameMrs Venetia Lambrianides
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address104 Ridge Road
Winchmore Hill
London
N21 3EN
Secretary NamePaul Swedy
NationalityBritish
StatusResigned
Appointed18 May 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1996)
RoleShop Manager
Correspondence Address48 Waldegrave Road
Hornsey
London
N8 0QA

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£279,312
Gross Profit£58,466
Net Worth£30,922
Cash£24,752
Current Liabilities£4,045

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 October 2004Dissolved (1 page)
30 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
26 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Statement of affairs (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 115 chase side london N14 5HD (1 page)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
18 June 2001Return made up to 20/06/01; full list of members (7 pages)
22 August 2000Full accounts made up to 31 August 1999 (10 pages)
16 June 2000Return made up to 20/06/00; full list of members (7 pages)
9 August 1999Registered office changed on 09/08/99 from: 90/92 high road london N2 9EB (1 page)
8 July 1999Return made up to 20/06/98; no change of members (4 pages)
8 July 1999Return made up to 20/06/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
19 August 1997Return made up to 20/06/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
27 August 1996Return made up to 20/06/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (1 page)
13 March 1996Return made up to 20/06/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)