London
N8 7PJ
Director Name | Mr Alexandros Demosthenou |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 16 February 2016) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Cranley Gardens London N10 3AH |
Director Name | Costas Shafkou |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 33 Tomlins Walk Hornsey Road London N7 7PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.planetinternationaluk.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83485639 |
Telephone region | London |
Registered Address | 42 Park Road London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
898 at £1 | Demosthenis Chrysanthou 89.80% Ordinary |
---|---|
102 at £1 | Alexandros Demosthenou 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,915 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 July 2011 | Director's details changed for Alexandros Demosthenou on 7 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Alexandros Demosthenou on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Alexandros Demosthenou on 7 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/07/07; full list of members (2 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 07/07/06; full list of members (2 pages) |
28 March 2007 | Return made up to 07/07/06; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 May 2006 | Return made up to 07/07/05; full list of members (2 pages) |
31 May 2006 | Return made up to 07/07/05; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
1 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
10 July 2003 | Return made up to 07/07/03; full list of members
|
10 July 2003 | Return made up to 07/07/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 March 2003 | Director's particulars changed (1 page) |
11 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
11 September 2002 | Return made up to 07/07/02; full list of members (6 pages) |
5 December 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 December 2001 | Return made up to 07/07/01; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Ad 10/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 August 2000 | Ad 10/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |