Company NameTIKI (Empire Square) Limited
Company StatusDissolved
Company Number03460233
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameHolaw (425) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameThanos Emmanuel Papalexis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 22 June 2010)
RoleDeveloper
Correspondence AddressPark Lodge
2 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary NameKyriacos Spyrou
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 22 June 2010)
RoleSurveyor
Correspondence Address97 Hoppers Road
London
N21 3LP
Secretary NameMr Christopher Christou
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 22 February 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64 Norfolk Avenue
London
N13 6AH
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Levy Gee
PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Notice of ceasing to act as receiver or manager (1 page)
23 October 2009Notice of ceasing to act as receiver or manager (1 page)
12 May 2009Receiver's abstract of receipts and payments to 21 March 2009 (2 pages)
12 May 2009Receiver's abstract of receipts and payments to 21 March 2009 (2 pages)
15 May 2008Receiver's abstract of receipts and payments to 21 March 2009 (2 pages)
15 May 2008Receiver's abstract of receipts and payments to 21 March 2009 (2 pages)
26 April 2007Receiver's abstract of receipts and payments (2 pages)
26 April 2007Receiver's abstract of receipts and payments (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
29 March 2007Receiver's abstract of receipts and payments (2 pages)
28 July 2005Receiver's abstract of receipts and payments (3 pages)
28 July 2005Receiver's abstract of receipts and payments (3 pages)
5 April 2004Receiver's abstract of receipts and payments (3 pages)
5 April 2004Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver ceasing to act (1 page)
6 February 2004Receiver ceasing to act (1 page)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
31 March 2003Receiver's abstract of receipts and payments (3 pages)
4 April 2002Receiver's abstract of receipts and payments (3 pages)
4 April 2002Receiver's abstract of receipts and payments (3 pages)
11 April 2001Receiver's abstract of receipts and payments (3 pages)
11 April 2001Receiver's abstract of receipts and payments (3 pages)
14 June 2000Administrative Receiver's report (5 pages)
14 June 2000Administrative Receiver's report (5 pages)
5 April 2000Registered office changed on 05/04/00 from: craven house 121 kingsway london WC2B 6PA (1 page)
5 April 2000Registered office changed on 05/04/00 from: craven house 121 kingsway london WC2B 6PA (1 page)
29 March 2000Appointment of receiver/manager (2 pages)
29 March 2000Appointment of receiver/manager (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 04/11/99; full list of members (6 pages)
9 December 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
12 October 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
24 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Registered office changed on 11/06/99 from: 52 orchard grove edgware middlesex HA8 5BJ (1 page)
11 June 1999Registered office changed on 11/06/99 from: 52 orchard grove edgware middlesex HA8 5BJ (1 page)
27 May 1999Company name changed holaw (425) LIMITED\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed holaw (425) LIMITED\certificate issued on 28/05/99 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: edelman house 1238 high road london N20 0LH (1 page)
3 March 1999Registered office changed on 03/03/99 from: edelman house 1238 high road london N20 0LH (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
2 March 1999Full accounts made up to 30 November 1998 (6 pages)
2 March 1999Full accounts made up to 30 November 1998 (6 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Statement of auditors res. (1 page)
1 March 1999Statement of auditors res. (1 page)
1 March 1999Auditor's resignation (1 page)
2 December 1998Return made up to 04/11/98; full list of members (7 pages)
2 December 1998Return made up to 04/11/98; full list of members (7 pages)
24 July 1998Location of register of members (1 page)
24 July 1998Location of register of members (1 page)
12 March 1998Registered office changed on 12/03/98 from: 31 brechin place london SW7 4QD (1 page)
12 March 1998Registered office changed on 12/03/98 from: 31 brechin place london SW7 4QD (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
4 November 1997Incorporation (13 pages)