Company NameAntoniou Holdings Limited
Company StatusDissolved
Company Number02679534
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Constantine Scudamore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(3 weeks, 3 days after company formation)
Appointment Duration17 years (closed 10 March 2009)
RoleCompany Director
Correspondence Address3 Appledore Close
Upper Tooting
London
SW17 7SP
Secretary NameMrs Antonia Kastelanides
NationalityBritish
StatusClosed
Appointed14 February 1992(3 weeks, 3 days after company formation)
Appointment Duration17 years (closed 10 March 2009)
RoleEducation Consultant
Correspondence Address86 Bramfield Road
Battersea
London
SW11 6PY
Director NameMr George Kastelanides
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(7 years, 1 month after company formation)
Appointment Duration10 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bramfield Road
London
SW11 6PY
Director NameMrs Antonia Kastelanides
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years, 11 months (resigned 17 January 2005)
RoleEducation Consultant
Correspondence Address86 Bramfield Road
Battersea
London
SW11 6PY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£999
Cash£1,692
Current Liabilities£693

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
15 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 February 2008Return made up to 21/01/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 March 2007Location of debenture register (1 page)
1 March 2007Return made up to 21/01/07; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 January 2006Return made up to 21/01/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Director resigned (1 page)
16 June 2004Accounts for a small company made up to 29 February 2004 (6 pages)
28 February 2004Return made up to 21/01/04; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 February 2002Return made up to 21/01/02; full list of members (7 pages)
26 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 February 2001Return made up to 21/01/01; full list of members (7 pages)
21 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 February 2000Return made up to 21/01/00; full list of members (7 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
3 March 1999Accounts for a small company made up to 28 February 1998 (6 pages)
11 February 1999Return made up to 21/01/99; no change of members (4 pages)
6 February 1998Return made up to 21/01/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
25 January 1997Return made up to 21/01/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
1 February 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (4 pages)