London
N2 9PA
Director Name | Mr Ioannis Tsapoutshis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 01 January 2014(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 27 December 2021) |
Role | General Manager |
Country of Residence | Cyprus |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Antonakis Antoniades |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Director Name | Panayiotis Zannetou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Cyprus |
Correspondence Address | Achaeon 25 Makedonissa Cyprus |
Secretary Name | Mrs Anna Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 637 Green Lanes London N8 0RE |
Secretary Name | Cannon Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 70 Cannon House Cannon Drive London E14 4AS |
Director Name | Miss Stella Theodosia Savvides |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2012) |
Role | Trainee Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 199 Creighton Avenue East Finchley London N2 9BN |
Director Name | Ms Stephany Georgia Clark |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2014) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | 199 Creighton Avenue East Finchley London N2 9BN |
Secretary Name | APA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 637 Green Lanes London N8 0RE |
Secretary Name | APA Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1998) |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2k at £1 | Goldstar Properties International LTD 99.90% Ordinary |
---|---|
2 at £1 | Panayiotis Zannetou 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,644 |
Cash | £5,888 |
Current Liabilities | £1,260 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 September 2007 | Delivered on: 26 September 2007 Satisfied on: 21 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pistyllgwyn 15 heol treventy cross hands llanelli t/no CYM6380. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 October 2004 | Delivered on: 22 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of treventy road cross hands and on east side of heol treventy cefneithin llanelli t/no WA753170 & t/no CYM6378. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2017 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 January 2017 | Registered office address changed from 199 Creighton Avenue East Finchley London Uk N2 9BN to 52 Bluebridge Road Brookmans Park Hatfield AL9 7SA on 26 January 2017 (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 March 2014 | Termination of appointment of Stephany Clark as a director (1 page) |
18 March 2014 | Appointment of Mr Ioannis Tsapoutshis as a director (2 pages) |
2 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
12 December 2012 | Termination of appointment of Stella Savvides as a director (1 page) |
12 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Appointment of Stephany Georgia Clark as a director (2 pages) |
22 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Termination of appointment of Panayiotis Zannetou as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Appointment of Miss Stella Theodosia Savvides as a director (2 pages) |
10 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
8 April 2010 | Registered office address changed from 199 Creighton Avenue London N2 9BN on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 199 Creighton Avenue London N2 9BN on 8 April 2010 (1 page) |
22 October 2009 | Director's details changed for Panayiotis Zannetou on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 February 2009 | Return made up to 11/10/08; full list of members; amend (7 pages) |
10 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
31 December 2007 | Return made up to 11/10/07; no change of members (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
29 June 2004 | Nc inc already adjusted 15/05/04 (1 page) |
29 June 2004 | Resolutions
|
11 June 2004 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2004 | Return made up to 11/10/03; full list of members (6 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 70 cannon house cannon drive london E14 4AS (1 page) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | Secretary resigned (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 11/10/01; full list of members (8 pages) |
3 March 2003 | Return made up to 11/10/02; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
27 February 2003 | Restoration by order of the court (2 pages) |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2000 | Return made up to 11/10/00; full list of members
|
1 November 2000 | Accounts made up to 31 October 1999 (4 pages) |
1 November 2000 | Director's particulars changed (1 page) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
20 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: h r house 447A high road north finchley london N12 0AF (1 page) |
17 March 1998 | Return made up to 11/10/97; full list of members (5 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: 637 green lanes london N8 0RE (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 March 1997 | Return made up to 11/10/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 February 1996 | Return made up to 11/10/95; full list of members (6 pages) |