London
N14 4RS
Secretary Name | Mrs Angela Panayiotou |
---|---|
Status | Current |
Appointed | 04 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 106 Lakenheath London N14 4RS |
Director Name | Andreas Antoni |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodland Way Goffs Oak Waltham Cross Hertfordshire EN2 5NT |
Director Name | George Panayiotou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Faversham Avenue Enfield Middlesex EN1 2BU |
Director Name | Mr Antonios Panayiotou |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Lakenheath Southgate London N14 4RS |
Secretary Name | Mr Antonios Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Lakenheath Southgate London N14 4RS |
Director Name | Pierakis Panayiotou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 647 Goffs Lane Goffs Oak Waltham Cross EN7 5HF |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Website | elegantdrycleaners.com |
---|
Registered Address | 36-38 Chase Road Park Royal London NW10 6QN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | A. Panayiotou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,167 |
Cash | £1,218 |
Current Liabilities | £175,477 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 1 June 2023 (overdue) |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 July 2013 | Delivered on: 31 July 2013 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2022 | Confirmation statement made on 18 May 2022 with updates (3 pages) |
17 May 2022 | Change of details for Mrs Angela Panayiotou as a person with significant control on 16 May 2022 (2 pages) |
17 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Antonios Panayiotou as a director on 4 April 2020 (1 page) |
21 May 2020 | Cessation of Antonios Panayiotou as a person with significant control on 4 April 2020 (1 page) |
21 May 2020 | Notification of Angela Panayiotou as a person with significant control on 4 April 2020 (2 pages) |
21 May 2020 | Termination of appointment of Antonios Panayiotou as a secretary on 4 April 2020 (1 page) |
21 May 2020 | Appointment of Mrs Angela Panayiotou as a secretary on 4 April 2020 (2 pages) |
21 May 2020 | Appointment of Mrs Angela Panayiotou as a director on 4 April 2020 (2 pages) |
21 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 August 2015 | Registration of charge 037129050002, created on 18 August 2015 (23 pages) |
19 August 2015 | Registration of charge 037129050002, created on 18 August 2015 (23 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 July 2013 | Registration of charge 037129050001 (16 pages) |
31 July 2013 | Registration of charge 037129050001 (16 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Termination of appointment of Andreas Antoni as a director (1 page) |
30 April 2012 | Termination of appointment of Pierakis Panayiotou as a director (1 page) |
30 April 2012 | Termination of appointment of George Panayiotou as a director (1 page) |
30 April 2012 | Termination of appointment of Andreas Antoni as a director (1 page) |
30 April 2012 | Termination of appointment of George Panayiotou as a director (1 page) |
30 April 2012 | Termination of appointment of Pierakis Panayiotou as a director (1 page) |
9 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
5 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Andreas Antoni on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Andreas Antoni on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for George Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for George Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Andreas Antoni on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for George Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Pierakis Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Antonios Panayiotou on 1 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
30 May 2009 | Return made up to 16/03/09; full list of members (5 pages) |
4 February 2009 | Return made up to 16/03/08; full list of members (5 pages) |
4 February 2009 | Return made up to 16/03/08; full list of members (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2007 | Return made up to 16/03/07; full list of members (3 pages) |
17 December 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
5 June 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (9 pages) |
6 May 2005 | Return made up to 12/02/05; full list of members (9 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 88 stoke newington high street london N16 7NY (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 88 stoke newington high street london N16 7NY (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 December 2004 | Company name changed athena lettings LIMITED\certificate issued on 02/12/04 (2 pages) |
2 December 2004 | Company name changed athena lettings LIMITED\certificate issued on 02/12/04 (2 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members (9 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
25 March 2003 | Return made up to 12/02/03; full list of members (9 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
20 March 2002 | Return made up to 12/02/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 May 2001 | Return made up to 12/02/01; full list of members
|
2 May 2001 | Return made up to 12/02/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 90 stoke newington high street london N16 7NY (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 90 stoke newington high street london N16 7NY (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
10 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 34 hendon lane finchley london N3 1TT (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 34 hendon lane finchley london N3 1TT (1 page) |
12 February 1999 | Incorporation (12 pages) |
12 February 1999 | Incorporation (12 pages) |