Winchmore Hill
London
N21 3NA
Secretary Name | Mrs Antigone Georgiou |
---|---|
Status | Closed |
Appointed | 10 September 2017(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mrs Elena Hajiroussou |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road, Enfield Middlesex EN1 3PN |
Director Name | Mrs Hermioni Khenkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road, Enfield Middlesex EN1 3PN |
Director Name | Alexsi Vaganov |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belarussian |
Status | Resigned |
Appointed | 18 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 2002) |
Role | Businessman |
Correspondence Address | 13 Kaliningradsky Per Apt 58 Minsk Belarus |
Director Name | Mr Antonios Lakkotripis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2016) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road, Enfield Middlesex EN1 3PN |
Director Name | Mr Ioannis Papas |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 February 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2016) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road, Enfield Middlesex EN1 3PN |
Director Name | Mr Georgios Georgiou |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 May 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2017) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Mr Ioannis Papas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 May 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2017) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Secretary Name | Skysec Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 25 Aphrodite Street 2nd Floor, Office 204 Nicosia 1060 |
Secretary Name | Domliar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2016(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2017) |
Correspondence Address | Suite 13, Oliaji Trade Centre Francis Rachel Stree First Floor Victoria Mahe Seychelles |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
612 at £1 | Alexsi Vaganov 51.00% Ordinary |
---|---|
588 at £1 | Taissia Vaganova 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,859 |
Cash | £2,802 |
Current Liabilities | £279,847 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
18 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
9 November 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
13 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
30 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 October 2018 | Notification of a person with significant control statement (2 pages) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 September 2018 | Cessation of Alexsi Vaganov as a person with significant control on 26 September 2018 (1 page) |
27 September 2018 | Cessation of Taissia Vaganova as a person with significant control on 26 September 2018 (1 page) |
27 September 2018 | Cessation of Petr Bartash as a person with significant control on 26 September 2018 (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Appointment of Mrs. Antigone Georgiou as a director on 10 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs. Antigone Georgiou as a secretary on 10 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Georgios Georgiou as a director on 10 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Appointment of Mrs. Antigone Georgiou as a director on 10 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Georgios Georgiou as a director on 10 September 2017 (1 page) |
29 September 2017 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Ioannis Papas as a director on 10 September 2017 (1 page) |
29 September 2017 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mrs. Antigone Georgiou as a secretary on 10 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Ioannis Papas as a director on 10 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Domliar Limited as a secretary on 10 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Domliar Limited as a secretary on 10 September 2017 (1 page) |
31 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Appointment of Mr Georgios Georgiou as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Domliar Limited as a secretary on 16 May 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2016 | Appointment of Mr Ioannis Papas as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Ioannis Papas as a director on 16 May 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2016 | Appointment of Domliar Limited as a secretary on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Georgios Georgiou as a director on 16 May 2016 (2 pages) |
31 March 2016 | Termination of appointment of Skysec Secretarial Limited as a secretary on 24 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Antonios Lakkotripis as a director on 24 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Skysec Secretarial Limited as a secretary on 24 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Ioannis Papas as a director on 24 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Ioannis Papas as a director on 24 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Antonios Lakkotripis as a director on 24 March 2016 (1 page) |
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
7 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2014 | Annual return made up to 12 June 2013 with a full list of shareholders
|
3 January 2014 | Annual return made up to 12 June 2013 with a full list of shareholders
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Hermioni Khenkin as a director (1 page) |
20 February 2012 | Appointment of Mr Antonios Lakkotripis as a director (2 pages) |
20 February 2012 | Appointment of Mr Antonios Lakkotripis as a director (2 pages) |
20 February 2012 | Appointment of Mr Ioannis Papas as a director (2 pages) |
20 February 2012 | Appointment of Mr Ioannis Papas as a director (2 pages) |
20 February 2012 | Termination of appointment of Elena Hajiroussou as a director (1 page) |
20 February 2012 | Termination of appointment of Hermioni Khenkin as a director (1 page) |
20 February 2012 | Termination of appointment of Elena Hajiroussou as a director (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 July 2010 | Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Skysec Secretarial Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Elena Hajiroussou on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Hermioni Khenkin on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 December 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
21 December 2008 | Amended accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 October 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
24 November 2006 | Return made up to 12/06/06; full list of members (7 pages) |
24 November 2006 | Return made up to 12/06/06; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 November 2005 | Return made up to 12/06/05; full list of members (7 pages) |
11 November 2005 | Return made up to 12/06/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
13 March 2003 | Return made up to 12/06/02; full list of members (7 pages) |
13 March 2003 | Return made up to 12/06/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 August 2001 | Return made up to 12/06/01; full list of members
|
1 August 2001 | Return made up to 12/06/01; full list of members
|
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
12 June 2000 | Incorporation (20 pages) |
12 June 2000 | Incorporation (20 pages) |