Wembley
Middlesex
HA8 9TS
Director Name | Mr Evangelos Christides |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 31 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Anita Christides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heather Walk Wembley Middlesex HA8 9TS |
Director Name | Vasilios Platanias |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2007) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodlands Road Isleworth Middlesex TW7 6JT |
Secretary Name | Caliopi Platanias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2006) |
Role | Ticket Sales Superviser |
Correspondence Address | 51 Woodlands Road Isleworth Middlesex TW7 6JT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Evangelos Christides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,668 |
Current Liabilities | £882,377 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
25 October 2016 | Appointment of a voluntary liquidator (1 page) |
25 October 2016 | Statement of affairs with form 4.19 (6 pages) |
25 October 2016 | Appointment of a voluntary liquidator (1 page) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Receiver's abstract of receipts and payments to 27 October 2011 (2 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 27 October 2011 (2 pages) |
16 November 2015 | Director's details changed for Evangelos Christides on 14 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Evangelos Christides on 14 November 2015 (2 pages) |
13 November 2015 | Satisfaction of charge 13 in full (2 pages) |
13 November 2015 | Satisfaction of charge 10 in full (1 page) |
13 November 2015 | Satisfaction of charge 12 in full (2 pages) |
13 November 2015 | Satisfaction of charge 11 in full (1 page) |
13 November 2015 | Satisfaction of charge 12 in full (2 pages) |
13 November 2015 | Director's details changed for Anita Christides on 31 October 2009 (2 pages) |
13 November 2015 | Registered 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 2015 | Satisfaction of charge 10 in full (1 page) |
13 November 2015 | Satisfaction of charge 13 in full (2 pages) |
13 November 2015 | Satisfaction of charge 11 in full (1 page) |
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered 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 2015 | Director's details changed for Anita Christides on 31 October 2009 (2 pages) |
29 October 2015 | Director's details changed for Evangelos Christides on 1 December 2010 (3 pages) |
29 October 2015 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered 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 2015 | Annual return made up to 17 September 2011 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Evangelos Christides on 1 December 2010 (3 pages) |
29 October 2015 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 October 2015 | Restoration by order of the court (2 pages) |
29 October 2015 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2015 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Restoration by order of the court (2 pages) |
29 October 2015 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2015 | Director's details changed for Evangelos Christides on 1 December 2010 (3 pages) |
29 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 October 2015 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
22 November 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (3 pages) |
28 June 2011 | Notice of appointment of receiver or manager (2 pages) |
28 June 2011 | Notice of appointment of receiver or manager (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 17 September 2010 Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 17 September 2010 Statement of capital on 2011-06-10
|
18 January 2011 | Registered office address changed from , Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from , Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB on 18 January 2011 (2 pages) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
7 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Director's change of particulars / anita christides / 01/05/2003 (1 page) |
1 May 2009 | Return made up to 17/09/08; full list of members (4 pages) |
1 May 2009 | Return made up to 17/09/08; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / anita christides / 01/05/2003 (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, moiuntview court, 1148 high road, whetstone, london, N20 0RA (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, moiuntview court, 1148 high road, whetstone, london, N20 0RA (1 page) |
24 September 2008 | Return made up to 17/09/07; full list of members (4 pages) |
24 September 2008 | Return made up to 17/09/07; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/06; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/06; full list of members (4 pages) |
18 March 2008 | Return made up to 17/09/05; full list of members
|
18 March 2008 | Return made up to 17/09/05; full list of members
|
6 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 January 2008 | Receiver ceasing to act (1 page) |
17 January 2008 | Receiver ceasing to act (1 page) |
17 January 2008 | Receiver ceasing to act (1 page) |
17 January 2008 | Receiver ceasing to act (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 June 2005 | Appointment of receiver/manager (2 pages) |
17 June 2005 | Appointment of receiver/manager (2 pages) |
17 June 2005 | Appointment of receiver/manager (2 pages) |
17 June 2005 | Appointment of receiver/manager (2 pages) |
29 January 2005 | Return made up to 17/09/04; full list of members (7 pages) |
29 January 2005 | Return made up to 17/09/04; full list of members (7 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 17/09/02; no change of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 November 2002 | Return made up to 17/09/01; no change of members (6 pages) |
18 November 2002 | Return made up to 17/09/01; no change of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 November 2002 | Return made up to 17/09/02; no change of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 51 woodlands road, isleworth, middlesex TW7 6JT (1 page) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 51 woodlands road isleworth middlesex TW7 6JT (1 page) |
8 November 2002 | Restoration by order of the court (2 pages) |
8 November 2002 | Restoration by order of the court (2 pages) |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2001 | Return made up to 17/09/00; full list of members (7 pages) |
10 August 2001 | Return made up to 17/09/00; full list of members (7 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 2000 | Return made up to 17/09/98; full list of members (7 pages) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Return made up to 17/09/99; full list of members (7 pages) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Return made up to 17/09/99; full list of members (7 pages) |
8 February 2000 | Return made up to 17/09/98; full list of members (7 pages) |
28 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 September 1997 | Incorporation (11 pages) |
17 September 1997 | Incorporation (11 pages) |