Company NameShiatis Young Financial Services Limited
Company StatusDissolved
Company Number02435656
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 5 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rolandos Pyliotis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(3 years after company formation)
Appointment Duration25 years, 3 months (closed 06 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address157 Great North Way
London
NW4 1PP
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 October 1992(3 years after company formation)
Appointment Duration25 years, 3 months (closed 06 February 2018)
Correspondence Address157 Great North Way
London
NW4 1PP
Director NameMiss Nicole Babington
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 1993)
RoleFinancial Advisor
Correspondence Address14 Sunstar Lane
Stud Farm
Polgate
East Sussex
Director NameMr Christakis Poullis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1997)
RoleChartered Accountant
Correspondence Address23 Craven Terrace
London
W2 3QH

Contact

Telephone020 82030647
Telephone regionLondon

Location

Registered Address157 Great North Way
London
NW4 1PP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£278
Cash£124
Current Liabilities£402

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
19 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from 157 Great North Way London NW4 1PP on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 157 Great North Way London NW4 1PP on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 157 Great North Way London NW4 1PP on 9 November 2010 (1 page)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 December 2009Director's details changed for Rolandos Pyliotis on 25 October 2009 (2 pages)
7 December 2009Director's details changed for Rolandos Pyliotis on 25 October 2009 (2 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Craven Secretarial Services Limited on 24 October 2009 (2 pages)
7 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
7 December 2009Secretary's details changed for Craven Secretarial Services Limited on 24 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
12 December 2008Return made up to 24/10/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Return made up to 24/10/07; no change of members (6 pages)
31 October 2007Return made up to 24/10/07; no change of members (6 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 November 2006Return made up to 24/10/06; full list of members (7 pages)
27 November 2006Return made up to 24/10/06; full list of members (7 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 December 2005Return made up to 24/10/05; full list of members (7 pages)
8 December 2005Return made up to 24/10/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 November 2002Return made up to 24/10/02; full list of members (7 pages)
4 November 2002Return made up to 24/10/02; full list of members (7 pages)
27 May 2002Registered office changed on 27/05/02 from: 157 great north way london NW4 1PP (1 page)
27 May 2002Registered office changed on 27/05/02 from: 157 great north way london NW4 1PP (1 page)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
22 October 2001Registered office changed on 22/10/01 from: suite 10 churchill house 137 brent street london NW4 4DJ (1 page)
22 October 2001Registered office changed on 22/10/01 from: suite 10 churchill house 137 brent street london NW4 4DJ (1 page)
8 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 March 2001Full accounts made up to 31 May 2000 (9 pages)
6 November 2000Return made up to 24/10/00; full list of members (7 pages)
6 November 2000Return made up to 24/10/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 May 1999 (9 pages)
22 April 2000Full accounts made up to 31 May 1999 (9 pages)
21 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
26 March 1999Full accounts made up to 31 May 1998 (9 pages)
23 November 1998Return made up to 24/10/98; no change of members (4 pages)
23 November 1998Return made up to 24/10/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 May 1997 (10 pages)
17 March 1998Full accounts made up to 31 May 1997 (10 pages)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
26 March 1997Full accounts made up to 31 May 1996 (13 pages)
26 March 1997Full accounts made up to 31 May 1996 (13 pages)
29 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 May 1995 (13 pages)
28 March 1996Full accounts made up to 31 May 1995 (13 pages)
4 April 1995Auditor's resignation (2 pages)
4 April 1995Auditor's resignation (2 pages)
31 March 1995Full accounts made up to 31 May 1994 (14 pages)
31 March 1995Full accounts made up to 31 May 1994 (14 pages)