Totteridge
London
N20 8JN
Director Name | Vasoulla Nicola |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Ventnor Drive Totteridge London N20 8BS |
Secretary Name | Vasoulla Nicola |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Ventnor Drive Totteridge London N20 8BS |
Secretary Name | Jim Nicolaides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Colin Gardens Colindale London NW9 6ER |
Director Name | Floros Charalambous |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 November 2001) |
Role | Fin Consultant |
Correspondence Address | 204a High Street Hadley Green Barnet Hertfordshire EN5 5SZ |
Director Name | Mr Patrick Gerard Nicholas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2001(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Rennie Court Upper Ground London SE1 9LP |
Director Name | Sandhurst Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | Acumist Durham Road Borehamwood Hertfordshire WD6 1LW |
Director Name | Hillside Houses Management Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1998) |
Correspondence Address | Alco House 435 Green Lanes London N4 1HA |
Registered Address | 100 Ventnor Drive Totteridge London N20 8BS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from trafalgar house grenville place mill hill london NW7 3SA (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Notice of discharge of Administration Order (3 pages) |
21 January 2009 | Notice of discharge of Administration Order (3 pages) |
21 January 2009 | Administrator's abstract of receipts and payments to 16 July 2008 (2 pages) |
21 January 2009 | Administrator's abstract of receipts and payments to 16 July 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 September 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 September 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 September 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
19 May 2008 | Administrator's abstract of receipts and payments to 6 March 2008 (2 pages) |
18 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 July 2007 | Notice of variation of an Administration Order (2 pages) |
30 July 2007 | Notice of variation of an Administration Order (2 pages) |
27 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
27 March 2007 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
10 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 October 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 March 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 September 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
26 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 May 2003 | Notice of result of meeting of creditors (2 pages) |
30 May 2003 | Notice of result of meeting of creditors (2 pages) |
29 April 2003 | Statement of administrator's proposal (12 pages) |
29 April 2003 | Statement of administrator's proposal (12 pages) |
2 April 2003 | Administration Order (4 pages) |
2 April 2003 | Notice of Administration Order (1 page) |
2 April 2003 | Administration Order (4 pages) |
2 April 2003 | Notice of Administration Order (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 74 totteridge lane totteridge london N20 8QG (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 74 totteridge lane totteridge london N20 8QG (1 page) |
27 March 2003 | Restoration by order of the court (3 pages) |
27 March 2003 | Restoration by order of the court (3 pages) |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
18 October 2001 | £ nc 250000/500000 18/12/00 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 250000/500000 18/12/00 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Ad 18/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Ad 18/12/00--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
6 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
6 March 2001 | Full accounts made up to 31 December 1998 (11 pages) |
6 March 2001 | Full accounts made up to 31 December 1998 (11 pages) |
6 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | New director appointed (1 page) |
3 November 2000 | New director appointed (1 page) |
22 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
22 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
14 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 May 1999 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1999 | Full accounts made up to 31 December 1997 (11 pages) |
8 April 1999 | Return made up to 11/01/99; no change of members (4 pages) |
8 April 1999 | Return made up to 11/01/99; no change of members (4 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: alco house 435 green lanes haringey london N4 1HA (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: alco house 435 green lanes haringey london N4 1HA (1 page) |
30 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
24 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
24 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: durham road borehamwood hertfordshire WO1 1LW (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: durham road borehamwood hertfordshire WO1 1LW (1 page) |
26 February 1996 | Accounting reference date notified as 31/12 (1 page) |
26 February 1996 | Accounting reference date notified as 31/12 (1 page) |
11 January 1996 | Incorporation (12 pages) |
11 January 1996 | Incorporation (12 pages) |