London
N14 6JT
Secretary Name | Mr Panayiotis Stavrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road London N14 6JT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | South Point House 321 Chase Road London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Mr Chris Stavrou 10.00% Ordinary |
---|---|
10 at £1 | Mr Christopher James Jordan 10.00% Ordinary |
10 at £1 | Mr Kyriacos Stavrou 10.00% Ordinary |
10 at £1 | Mr Panayiotis Stavrou 10.00% Ordinary |
10 at £1 | Mr Toni Panayiotou 10.00% Ordinary |
10 at £1 | Mrs Androulla Stavrou 10.00% Ordinary |
10 at £1 | Mrs Irena Stavrou 10.00% Ordinary |
10 at £1 | Mrs Penny Panayiotou 10.00% Ordinary |
10 at £1 | Mrs Tracy Stavrou 10.00% Ordinary |
10 at £1 | Ms Lulu Jordan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£657,169 |
Cash | £11,996 |
Current Liabilities | £758,622 |
Latest Accounts | 29 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 29 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 29 January 2015 (6 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for Mr Panayiotis Stavrou on 30 July 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Toni Panayiotou on 30 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr Toni Panayiotou on 30 July 2015 (2 pages) |
24 August 2015 | Secretary's details changed for Mr Panayiotis Stavrou on 30 July 2015 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 29 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 29 January 2014 (6 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 October 2013 | Total exemption small company accounts made up to 29 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 29 January 2013 (5 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
6 November 2012 | Total exemption small company accounts made up to 29 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 January 2012 (5 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 29 January 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 29 January 2011 (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 29 January 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 29 January 2010 (5 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 29 January 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 29 January 2009 (6 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 January 2008 (6 pages) |
19 September 2008 | Director's change of particulars / toni panayiotou / 24/05/2008 (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Location of debenture register (1 page) |
19 September 2008 | Return made up to 30/07/08; full list of members (6 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
19 September 2008 | Return made up to 30/07/08; full list of members (6 pages) |
19 September 2008 | Director's change of particulars / toni panayiotou / 24/05/2008 (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
28 August 2007 | Return made up to 30/07/07; full list of members (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 29 January 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 29 January 2007 (5 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 30/07/06; full list of members (4 pages) |
1 September 2006 | Location of debenture register (1 page) |
21 April 2006 | Total exemption small company accounts made up to 29 January 2006 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 29 January 2006 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 29 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 29 January 2005 (6 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Return made up to 30/07/05; full list of members (4 pages) |
4 August 2005 | Location of register of members (1 page) |
10 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
6 April 2004 | Total exemption small company accounts made up to 29 January 2004 (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 29 January 2004 (6 pages) |
3 December 2003 | Accounts for a small company made up to 29 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 29 January 2003 (7 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
3 December 2002 | Accounts for a small company made up to 29 January 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 29 January 2002 (6 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (9 pages) |
28 February 2002 | Accounts for a small company made up to 29 January 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 29 January 2001 (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (9 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
9 August 2000 | Return made up to 30/07/00; full list of members (9 pages) |
4 August 2000 | Accounts for a small company made up to 29 January 2000 (6 pages) |
4 August 2000 | Accounts for a small company made up to 29 January 2000 (6 pages) |
30 July 1999 | Return made up to 30/07/99; no change of members
|
30 July 1999 | Return made up to 30/07/99; no change of members
|
8 June 1999 | Accounts for a small company made up to 29 January 1999 (5 pages) |
8 June 1999 | Accounts for a small company made up to 29 January 1999 (5 pages) |
15 September 1998 | Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
15 September 1998 | Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 March 1998 | Accounting reference date extended from 31/07/98 to 29/01/99 (1 page) |
2 March 1998 | Accounting reference date extended from 31/07/98 to 29/01/99 (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
30 July 1997 | Incorporation (11 pages) |
30 July 1997 | Incorporation (11 pages) |