Seaton
Oakham
Leicestershire
LE15 9HY
Director Name | Christopher Christou |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brethren Farm House 6 Mill Street Harbury Leamington Spa Warwickshire CV33 9HR |
Secretary Name | Panicos Florides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodend Gardens Enfield Middlesex EN2 7NE |
Secretary Name | Tom Toby Gronau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 March 2013) |
Role | Sales Director |
Correspondence Address | The Old Mill House 79 Villiers Road Kingston Upon Thames KT1 3AW |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 64 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
51 at £1 | Christopher Christou 51.00% Ordinary |
---|---|
49 at £1 | Kay Sylvia Lawrence 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,492 |
Cash | £11,151 |
Current Liabilities | £40,731 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (4 pages) |
29 January 2014 | Application to strike the company off the register (4 pages) |
17 April 2013 | Termination of appointment of Tom Gronau as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Christopher Christou as a director (2 pages) |
17 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (4 pages) |
17 April 2013 | Appointment of Simon Thomas Cockbill as a director (3 pages) |
17 April 2013 | Appointment of Simon Thomas Cockbill as a director (3 pages) |
17 April 2013 | Termination of appointment of Tom Gronau as a secretary (2 pages) |
17 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (4 pages) |
17 April 2013 | Termination of appointment of Christopher Christou as a director (2 pages) |
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Director's details changed for Christopher Christou on 1 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Christopher Christou on 1 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Christopher Christou on 1 September 2011 (2 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
6 April 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Christopher Christou on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Director's details changed for Christopher Christou on 15 September 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher Christou on 15 September 2009 (2 pages) |
15 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / christopher christou / 01/05/2008 (1 page) |
12 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / christopher christou / 01/05/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 64 clarendon road watford herts WD17 1DA (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 64 clarendon road watford herts WD17 1DA (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
11 July 2007 | Return made up to 03/03/07; full list of members (2 pages) |
11 July 2007 | Return made up to 03/03/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 03/03/06; full list of members (6 pages) |
7 June 2006 | Return made up to 03/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 112 sutton court sutton court road london W4 3EE (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 112 sutton court sutton court road london W4 3EE (1 page) |
23 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
9 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 March 2002 | Return made up to 03/03/02; full list of members
|
26 March 2002 | Return made up to 03/03/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members
|
9 March 2000 | Return made up to 03/03/00; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 48 sutton court sutton court road chiswick london W4 3JE (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 48 sutton court sutton court road chiswick london W4 3JE (1 page) |
24 February 1998 | Return made up to 04/03/98; no change of members
|
24 February 1998 | Return made up to 04/03/98; no change of members
|
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 March 1997 | Return made up to 04/03/97; no change of members
|
6 March 1997 | Return made up to 04/03/97; no change of members
|
20 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
14 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 May 1993 | Full accounts made up to 31 March 1992 (11 pages) |
11 May 1993 | Full accounts made up to 31 March 1992 (11 pages) |
4 March 1991 | Incorporation (13 pages) |
4 March 1991 | Incorporation (13 pages) |