Walthamstow
London
E17 4EE
Secretary Name | Kalliroie Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Hillfield Park Winchmore Hill London N21 3QH |
Director Name | Sophoclis Nicola |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Ship Broker |
Country of Residence | Cyprus |
Correspondence Address | 9 Gregori Afxentiou 4630 Erimi Limassol Cyprus |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
250 at £1 | Christopher Nicola 25.00% Ordinary |
---|---|
250 at £1 | Evanthea Marsh 25.00% Ordinary |
250 at £1 | Kalliroie Georgiou 25.00% Ordinary |
250 at £1 | Nicholas Charles Nicola 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,551 |
Cash | £145,754 |
Current Liabilities | £11,398 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (3 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 October 2018 | Termination of appointment of Sophoclis Nicola as a director on 10 September 2018 (1 page) |
11 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Director's details changed for Valerie Christine Nicola on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Valerie Christine Nicola on 13 December 2017 (2 pages) |
16 October 2017 | Director's details changed for Valerie Christine Nicola on 13 July 2017 (2 pages) |
16 October 2017 | Director's details changed for Valerie Christine Nicola on 13 July 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 105 Seven Sisters Road London N7 7QP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 February 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Registered office address changed from 18 Hillfield Park London N21 3QH to 105 Seven Sisters Road London N7 7QP on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 18 Hillfield Park London N21 3QH to 105 Seven Sisters Road London N7 7QP on 30 October 2015 (1 page) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2013 | Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Sophoclis Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Valerie Christine Nicola on 9 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages) |
2 November 2010 | Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages) |
2 November 2010 | Director's details changed for Sophoclis Nicola on 1 October 2009 (2 pages) |
2 November 2010 | Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Valerie Christine Nicola on 1 October 2009 (2 pages) |
30 September 2010 | Registered office address changed from 77 Southbury Road Enfield Middlesex EN1 1PJ on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 77 Southbury Road Enfield Middlesex EN1 1PJ on 30 September 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/09/08; full list of members (4 pages) |
20 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 15/10/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 09/09/06; full list of members (8 pages) |
14 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
14 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Return made up to 09/09/04; full list of members
|
23 September 2004 | Return made up to 09/09/04; full list of members
|
1 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2002 | Return made up to 09/10/02; full list of members
|
10 October 2002 | Return made up to 09/10/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2001 | Return made up to 09/10/01; full list of members
|
17 October 2001 | Return made up to 09/10/01; full list of members
|
25 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
16 October 2000 | Incorporation (12 pages) |
16 October 2000 | Incorporation (12 pages) |