Company NameGeorge Antony International Limited
Company StatusDissolved
Company Number02870334
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Harry Theoharous
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(4 years, 7 months after company formation)
Appointment Duration6 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7JU
Secretary NameTakis Philippou
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address12 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr Philip Philippou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1996)
RoleManager
Correspondence Address2 Hurst Avenue
London
E4 8DW
Secretary NameChristos Frangeskou
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1994)
RoleCompany Director
Correspondence Address124 Lakenheath
Southgate
London
N14 4RX
Secretary NameMrs Androulla Philippou
NationalityBritish
StatusResigned
Appointed01 June 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address123 Hedge Lane
London
N13 5BY
Director NameHelen Hajinicholas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1996(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 1996)
RoleAccountant
Correspondence Address70 Hewitt Road
Harringay
London
N8 0BL
Secretary NameHelen Hajinicholas
NationalityBritish
StatusResigned
Appointed04 August 1996(2 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 November 1996)
RoleAccountant
Correspondence Address70 Hewitt Road
Harringay
London
N8 0BL
Director NameMr Tony Philippou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ
Secretary NameMrs Olga Philippou
NationalityBritish
StatusResigned
Appointed30 November 1996(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lonsdale Drive
Enfield
Middlesex
EN2 7LJ
Secretary NameHelen Nicholas
NationalityBritish
StatusResigned
Appointed08 June 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2000)
RoleAccounting Technician
Correspondence Address124 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3DY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Coburg Road
London
N22 6UJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,774,205
Gross Profit£1,205,820
Net Worth-£50,258
Current Liabilities£2,072,682

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
23 October 2003Receiver's abstract of receipts and payments (3 pages)
14 October 2003Receiver ceasing to act (1 page)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
16 August 2002Receiver's abstract of receipts and payments (3 pages)
21 August 2001Receiver's abstract of receipts and payments (3 pages)
29 November 2000Statement of Affairs in administrative receivership following report to creditors (8 pages)
31 October 2000Administrative Receiver's report (7 pages)
23 August 2000Appointment of receiver/manager (1 page)
25 April 2000New secretary appointed (2 pages)
22 April 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
30 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Return made up to 09/11/98; no change of members (4 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New director appointed (3 pages)
24 June 1998New secretary appointed (3 pages)
27 February 1998Full accounts made up to 31 March 1997 (12 pages)
26 November 1997Return made up to 09/11/97; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
27 December 1996Return made up to 09/11/96; full list of members (6 pages)
27 December 1996Secretary resigned;director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
6 September 1996New secretary appointed;new director appointed (1 page)
6 September 1996Director resigned (2 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
31 October 1995Return made up to 09/11/95; no change of members (4 pages)