Company NameGeorge Antony Holdings Limited
DirectorHarry Theoharous
Company StatusDissolved
Company Number03864006
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Harry Theoharous
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address180 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7JU
Secretary NameTakis Philippou
NationalityBritish
StatusCurrent
Appointed31 March 2000(5 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address12 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameHelen Nicholas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address124 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3DY
Secretary NameMr Harry Theoharous
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7JU
Secretary NameHelen Nicholas
NationalityBritish
StatusResigned
Appointed01 November 1999(1 week, 6 days after company formation)
Appointment DurationResigned same day (resigned 01 November 1999)
RoleCompany Director
Correspondence Address124 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3DY

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
30 October 2001Registered office changed on 30/10/01 from: 2 athenaeum road london N20 9YU (1 page)
26 October 2001Appointment of a voluntary liquidator (1 page)
26 October 2001Statement of affairs (4 pages)
26 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2001Return made up to 19/10/00; full list of members (6 pages)
9 June 2000Particulars of contract relating to shares (3 pages)
9 June 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 April 2000New secretary appointed (2 pages)
22 April 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
19 October 1999Incorporation (23 pages)