Galleywood
Essex
CM2 8QB
Secretary Name | Patricia Spyrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 13 Badgers Close Galleywood Essex CM2 8QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
60 at £1 | Angelos Spyrou 60.00% Ordinary |
---|---|
40 at £1 | Patricia Spyrou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £30,543 |
Current Liabilities | £30,443 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Angelos Spyrou on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Angelos Spyrou on 4 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
10 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
24 January 2006 | Return made up to 11/01/06; full list of members
|
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
13 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members
|
26 February 2001 | Ad 22/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2001 | Nc inc already adjusted 07/02/01 (1 page) |
12 February 2001 | Memorandum and Articles of Association (12 pages) |
12 February 2001 | Resolutions
|
11 January 2001 | Incorporation (18 pages) |