145 Abbey Road
London
NW6 4SS
Secretary Name | Constantinos Kyriakides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 February 2009) |
Role | Company Director |
Correspondence Address | Flat 11 34 Green Road London N14 4AU |
Secretary Name | Johann Andreas Spendier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Antique Dealer And Property De |
Correspondence Address | Old Somerley Somerley Ringwood Hampshire BH24 3PL |
Director Name | Mr Johann Spendier |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Randolph Road London W9 1AN |
Secretary Name | Kyriakos Kyriakou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2005) |
Role | Financial Controller |
Correspondence Address | Flat 6 76a Fortune Green Road London NW6 1DS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6 Bristol Gardens London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £185,645 |
Net Worth | -£33,344 |
Cash | £1,216 |
Current Liabilities | £45,819 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Completion of winding up (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
10 November 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
6 June 2005 | Return made up to 15/02/05; full list of members
|
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
29 December 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
16 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
10 April 2003 | Return made up to 15/02/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 230 belsize road london NW6 4BT (1 page) |
16 March 2001 | Return made up to 15/02/01; full list of members
|
10 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Return made up to 15/02/00; full list of members
|
4 December 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: idalion house 275 green lanes palmers green london N13 4XE (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
15 February 1999 | Incorporation (15 pages) |