Billericay
Essex
CM12 0PJ
Director Name | Spyros Constantinos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Investment Broker |
Correspondence Address | 7 Newlands Close Billericay Essex CM12 0PJ |
Secretary Name | Rebecca Constantinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Mendip House Edmonton Green London N9 0TD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,320 |
Current Liabilities | £8,320 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Appointment Terminated Director spyros constantinos (1 page) |
6 August 2008 | Appointment terminated director spyros constantinos (1 page) |
27 April 2007 | Ad 10/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 April 2007 | Ad 10/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
2 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members
|
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
7 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 October 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 October 2002 | Return made up to 22/04/02; full list of members
|
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Company name changed constant enterprises LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed constant enterprises LIMITED\certificate issued on 28/01/02 (2 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (8 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page) |
9 June 2000 | Return made up to 22/04/00; full list of members
|
9 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
13 May 1999 | Return made up to 22/04/99; full list of members
|
13 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 18 chase court, avenue road, southgate, london N14 4DT (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 18 chase court, avenue road, southgate, london N14 4DT (1 page) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: international house, 31 church road, hendon london, NW4 4EB (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: international house, 31 church road, hendon london, NW4 4EB (1 page) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Incorporation (16 pages) |