London
W2 2UB
Secretary Name | Mr Panayiotis Yiangou Demosthenous |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 22 January 1999(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 17 April 2019) |
Role | Company Director |
Correspondence Address | 6 Berens Road London NW10 5EB |
Secretary Name | Mr Thomas Pantiskos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 20 London Street London W2 1HL |
Director Name | Mr Andreas Georgin Hadjiminas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 April 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2000) |
Role | Merchant |
Correspondence Address | 16 London Street London W2 1HL |
Secretary Name | Mr Pantelis Yiangou Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 January 1999) |
Role | Hotelier |
Correspondence Address | Ground Floor Flat 198 Sussex Gardens London W2 |
Director Name | Mr Nicholas Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mayfield Road Wimbledon London SW19 3NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £4,173,483 |
Cash | £151,997 |
Current Liabilities | £1,311,183 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (20 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (19 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (19 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (22 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (22 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 30 October 2015 (22 pages) |
9 December 2014 | Administrator's progress report to 31 October 2014 (25 pages) |
9 December 2014 | Administrator's progress report to 31 October 2014 (25 pages) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
12 November 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 October 2014 | Administrator's progress report to 21 September 2014 (25 pages) |
22 October 2014 | Administrator's progress report to 21 September 2014 (25 pages) |
3 October 2014 | Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from Begbies Traynor Central Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
6 May 2014 | Administrator's progress report to 31 March 2014 (23 pages) |
6 May 2014 | Notice of extension of period of Administration (1 page) |
6 May 2014 | Notice of extension of period of Administration (1 page) |
6 May 2014 | Administrator's progress report to 31 March 2014 (23 pages) |
12 November 2013 | Administrator's progress report to 16 October 2013 (25 pages) |
12 November 2013 | Administrator's progress report to 16 October 2013 (25 pages) |
23 May 2013 | Administrator's progress report to 16 April 2013 (25 pages) |
23 May 2013 | Administrator's progress report to 16 April 2013 (25 pages) |
9 November 2012 | Administrator's progress report to 16 October 2012 (24 pages) |
9 November 2012 | Administrator's progress report to 16 October 2012 (24 pages) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
17 May 2012 | Administrator's progress report to 12 April 2012 (22 pages) |
17 May 2012 | Administrator's progress report to 12 April 2012 (22 pages) |
17 May 2012 | Notice of extension of period of Administration (1 page) |
17 May 2012 | Notice of extension of period of Administration (1 page) |
22 December 2011 | Administrator's progress report to 17 November 2011 (26 pages) |
22 December 2011 | Administrator's progress report to 17 November 2011 (26 pages) |
10 August 2011 | Result of meeting of creditors (2 pages) |
10 August 2011 | Result of meeting of creditors (2 pages) |
14 July 2011 | Statement of administrator's proposal (39 pages) |
14 July 2011 | Statement of administrator's proposal (39 pages) |
13 July 2011 | Statement of affairs with form 2.14B (6 pages) |
13 July 2011 | Statement of affairs with form 2.14B (6 pages) |
24 May 2011 | Appointment of an administrator (1 page) |
24 May 2011 | Appointment of an administrator (1 page) |
20 May 2011 | Registered office address changed from 6 Southwick Mews Paddington London W2 1JG on 20 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 6 Southwick Mews Paddington London W2 1JG on 20 May 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
10 June 2010 | Director's details changed for Mr Pantelis Yiangou Demosthenous on 26 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Mr Pantelis Yiangou Demosthenous on 26 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Duplicate mortgage certificatecharge no:48 (6 pages) |
6 May 2010 | Duplicate mortgage certificatecharge no:48 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
16 February 2010 | Termination of appointment of Nicholas Nicholas as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Nicholas as a director (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
24 July 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 July 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
18 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 May 2007 (6 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 47 (9 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | New director appointed (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 16 london street london W2 1HL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 16 london street london W2 1HL (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
22 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Particulars of mortgage/charge (4 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 26/05/02; full list of members (6 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
22 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
9 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Return made up to 26/05/99; change of members (6 pages) |
1 October 1999 | Return made up to 26/05/99; change of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
24 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
12 June 1996 | Return made up to 26/05/96; full list of members (8 pages) |
12 June 1996 | Return made up to 26/05/96; full list of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 July 1995 | Return made up to 26/05/95; full list of members (10 pages) |
14 July 1995 | Return made up to 26/05/95; full list of members (10 pages) |
23 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 March 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
30 March 1993 | Particulars of mortgage/charge (3 pages) |
26 May 1992 | Incorporation (9 pages) |
26 May 1992 | Incorporation (9 pages) |