Company NameCityforce Properties Limited
Company StatusDissolved
Company Number03435391
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 6 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnita Christides
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 03 April 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Heather Walk
Wembley
Middlesex
HA8 9TS
Director NameMr Evangelos Christides
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed31 October 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameAnita Christides
NationalityBritish
StatusClosed
Appointed12 December 2007(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heather Walk
Wembley
Middlesex
HA8 9TS
Director NameVasilios Platanias
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGreek
StatusResigned
Appointed31 October 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2007)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodlands Road
Isleworth
Middlesex
TW7 6JT
Secretary NameCaliopi Platanias
NationalityBritish
StatusResigned
Appointed31 October 1997(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2006)
RoleTicket Sales Superviser
Correspondence Address51 Woodlands Road
Isleworth
Middlesex
TW7 6JT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Evangelos Christides
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,668
Current Liabilities£882,377

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 January 2001Delivered on: 11 January 2001
Satisfied on: 7 January 2005
Persons entitled: Cheval Property Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 90 harrow dene road wembley middlesex t/no.MX94810 by way of fixed charge all plant machinery implements utensils furniture and equipment and goodwill. See the mortgage charge document for full details.
Fully Satisfied
19 July 2000Delivered on: 20 July 2000
Satisfied on: 7 January 2005
Persons entitled: Cheval Property Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 66 draycott avenue kenton harrow middlesex t/n NGL108249 together with all plant and machinery utensils funiture and equipment together with the goodwill and the assigned benefit of all covenants rights and agreements.
Fully Satisfied
19 July 2000Delivered on: 20 July 2000
Satisfied on: 7 January 2005
Persons entitled: Cheval Property Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 90 harrowdene road wembley middlesex t/n MX94810 together with all plant and machinery utensils funiture and equipment together with the goodwill and the assigned benefit of all covenants rights and agreements.
Fully Satisfied
22 June 2000Delivered on: 1 July 2000
Satisfied on: 7 January 2005
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property assets and rights present and future.
Fully Satisfied
22 June 2000Delivered on: 1 July 2000
Satisfied on: 7 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land 66 draycott avenue, kenton, HA3 0BN t/no:NGL108249. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 September 1998Delivered on: 16 September 1998
Satisfied on: 7 January 2005
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 harrowdene road wembley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1998Delivered on: 16 September 1998
Satisfied on: 7 January 2005
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 draycott avenue kenton harrow. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 January 1998Delivered on: 22 January 1998
Satisfied on: 7 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 90 harrowdene road north wembley london t/n MX94810. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 March 2008Delivered on: 6 March 2008
Satisfied on: 13 November 2015
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: 90 harrowdene road north wembley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 March 2008Delivered on: 6 March 2008
Satisfied on: 13 November 2015
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: 66 draycott avenue kenton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2002Delivered on: 9 January 2003
Satisfied on: 13 November 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 66 draycott ave,harrow,midd'x; t/no NGL108249; all rental income,property rights and all undertaking and assets.
Fully Satisfied
8 January 2003Delivered on: 9 January 2003
Satisfied on: 13 November 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 90 harrowden road,london borough of brent; t/no MX94810.
Fully Satisfied
20 January 1998Delivered on: 22 January 1998
Satisfied on: 7 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
28 October 2016Registered office address changed from 122 st. Pancras Way London NW1 9NB to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from 122 st. Pancras Way London NW1 9NB to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 October 2016 (2 pages)
25 October 2016Statement of affairs with form 4.19 (6 pages)
25 October 2016Appointment of a voluntary liquidator (1 page)
25 October 2016Statement of affairs with form 4.19 (6 pages)
25 October 2016Appointment of a voluntary liquidator (1 page)
25 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13
(1 page)
25 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13
(1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Receiver's abstract of receipts and payments to 27 October 2011 (2 pages)
24 December 2015Receiver's abstract of receipts and payments to 27 October 2011 (2 pages)
16 November 2015Director's details changed for Evangelos Christides on 14 November 2015 (2 pages)
16 November 2015Director's details changed for Evangelos Christides on 14 November 2015 (2 pages)
13 November 2015Satisfaction of charge 13 in full (2 pages)
13 November 2015Satisfaction of charge 10 in full (1 page)
13 November 2015Satisfaction of charge 12 in full (2 pages)
13 November 2015Satisfaction of charge 11 in full (1 page)
13 November 2015Satisfaction of charge 12 in full (2 pages)
13 November 2015Director's details changed for Anita Christides on 31 October 2009 (2 pages)
13 November 2015Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 122 st. Pancras Way London NW1 9NB on 13 November 2015 (1 page)
13 November 2015Satisfaction of charge 10 in full (1 page)
13 November 2015Satisfaction of charge 13 in full (2 pages)
13 November 2015Satisfaction of charge 11 in full (1 page)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 122 st. Pancras Way London NW1 9NB on 13 November 2015 (1 page)
13 November 2015Director's details changed for Anita Christides on 31 October 2009 (2 pages)
29 October 2015Director's details changed for Evangelos Christides on 1 December 2010 (3 pages)
29 October 2015Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(12 pages)
29 October 2015Registered office address changed from 9 Terrace Road Plaistow E13 0LP to Global House 303 Ballards Lane London N12 8NP on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(12 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(13 pages)
29 October 2015Director's details changed for Evangelos Christides on 1 December 2010 (3 pages)
29 October 2015Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(13 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 October 2015Restoration by order of the court (2 pages)
29 October 2015Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(14 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2015Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(14 pages)
29 October 2015Restoration by order of the court (2 pages)
29 October 2015Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(13 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2015Director's details changed for Evangelos Christides on 1 December 2010 (3 pages)
29 October 2015Registered office address changed from 9 Terrace Road Plaistow E13 0LP to Global House 303 Ballards Lane London N12 8NP on 29 October 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 October 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(13 pages)
29 October 2015Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Notice of ceasing to act as receiver or manager (2 pages)
22 November 2011Notice of ceasing to act as receiver or manager (2 pages)
22 November 2011Notice of ceasing to act as receiver or manager (2 pages)
22 November 2011Notice of ceasing to act as receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (3 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 17 September 2010
Statement of capital on 2011-06-10
  • GBP 1
(13 pages)
10 June 2011Annual return made up to 17 September 2010
Statement of capital on 2011-06-10
  • GBP 1
(13 pages)
18 January 2011Registered office address changed from , Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from , Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB on 18 January 2011 (2 pages)
7 October 2010Compulsory strike-off action has been suspended (1 page)
7 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Director's change of particulars / anita christides / 01/05/2003 (1 page)
1 May 2009Return made up to 17/09/08; full list of members (4 pages)
1 May 2009Return made up to 17/09/08; full list of members (4 pages)
1 May 2009Director's change of particulars / anita christides / 01/05/2003 (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Registered office changed on 10/11/2008 from, moiuntview court, 1148 high road, whetstone, london, N20 0RA (1 page)
10 November 2008Registered office changed on 10/11/2008 from, moiuntview court, 1148 high road, whetstone, london, N20 0RA (1 page)
24 September 2008Return made up to 17/09/07; full list of members (4 pages)
24 September 2008Return made up to 17/09/07; full list of members (4 pages)
23 September 2008Return made up to 17/09/06; full list of members (4 pages)
23 September 2008Return made up to 17/09/06; full list of members (4 pages)
18 March 2008Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2008Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
17 January 2008Receiver ceasing to act (1 page)
17 January 2008Receiver ceasing to act (1 page)
17 January 2008Receiver ceasing to act (1 page)
17 January 2008Receiver ceasing to act (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 June 2005Appointment of receiver/manager (2 pages)
17 June 2005Appointment of receiver/manager (2 pages)
17 June 2005Appointment of receiver/manager (2 pages)
17 June 2005Appointment of receiver/manager (2 pages)
29 January 2005Return made up to 17/09/04; full list of members (7 pages)
29 January 2005Return made up to 17/09/04; full list of members (7 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
25 September 2003Return made up to 17/09/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 17/09/02; no change of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 November 2002Return made up to 17/09/01; no change of members (6 pages)
18 November 2002Return made up to 17/09/01; no change of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 November 2002Return made up to 17/09/02; no change of members (6 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 51 woodlands road, isleworth, middlesex TW7 6JT (1 page)
18 November 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 November 2002Registered office changed on 18/11/02 from: 51 woodlands road isleworth middlesex TW7 6JT (1 page)
8 November 2002Restoration by order of the court (2 pages)
8 November 2002Restoration by order of the court (2 pages)
2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
10 August 2001Return made up to 17/09/00; full list of members (7 pages)
10 August 2001Return made up to 17/09/00; full list of members (7 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
15 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 2000Return made up to 17/09/98; full list of members (7 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Return made up to 17/09/99; full list of members (7 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Return made up to 17/09/99; full list of members (7 pages)
8 February 2000Return made up to 17/09/98; full list of members (7 pages)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
28 September 1999First Gazette notice for compulsory strike-off (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
17 November 1997New secretary appointed (2 pages)
17 September 1997Incorporation (11 pages)
17 September 1997Incorporation (11 pages)