London
N11 3HT
Secretary Name | Mr Linas Mataitis |
---|---|
Status | Closed |
Appointed | 14 February 2012(11 years after company formation) |
Appointment Duration | 9 months (closed 13 November 2012) |
Role | Company Director |
Correspondence Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
Director Name | Mr Linas Mataitis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F-308 Pacific Wharf 165 Rutherhithe Street London SE16 5QF |
Director Name | Mrs Zohra Mataitis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | F-308 Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Secretary Name | Mrs Zohra Mataitis |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 years (resigned 14 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | F-308 Pacific Wharf 165 Rotherhithe Street London SE16 5QF |
Director Name | Mr Darius Pakarklis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Luthuanian |
Status | Resigned |
Appointed | 04 March 2011(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Unit 34 Cannon Wharf Bussiness Centre 35 Evelyn Street London SE8 5RT |
Director Name | Mrs Zorah Mataitis |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2012) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Appointment of Mr Linas Mataitis as a director (2 pages) |
14 February 2012 | Appointment of Mr Linas Mataitis as a director on 14 February 2012 (2 pages) |
14 February 2012 | Termination of appointment of Zorah Mataitis as a director on 14 February 2012 (1 page) |
14 February 2012 | Appointment of Mr Linas Mataitis as a secretary (1 page) |
14 February 2012 | Termination of appointment of Zohra Mataitis as a secretary on 14 February 2012 (1 page) |
14 February 2012 | Termination of appointment of Zohra Mataitis as a secretary (1 page) |
14 February 2012 | Termination of appointment of Zorah Mataitis as a director (1 page) |
14 February 2012 | Appointment of Mr Linas Mataitis as a secretary on 14 February 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 September 2011 | Appointment of Ms Zohra Mataitis as a director (2 pages) |
27 September 2011 | Appointment of Ms Zohra Mataitis as a director on 21 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Darius Pakarklis as a director on 21 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Darius Pakarklis as a director (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
6 April 2011 | Termination of appointment of Zohra Mataitis as a director (1 page) |
6 April 2011 | Termination of appointment of Zohra Mataitis as a director (1 page) |
6 April 2011 | Termination of appointment of Linas Mataitis as a director (1 page) |
6 April 2011 | Termination of appointment of Linas Mataitis as a director (1 page) |
1 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 1 April 2011 (1 page) |
9 March 2011 | Appointment of Mr Darius Pakarklis as a director (2 pages) |
9 March 2011 | Appointment of Mr Darius Pakarklis as a director (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 July 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 July 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 July 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 64 clarendon road watford WD17 1DA (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 64 clarendon road watford WD17 1DA (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 May 2006 | Return made up to 05/02/06; full list of members (2 pages) |
19 May 2006 | Return made up to 05/02/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2006 | Return made up to 05/02/05; full list of members (7 pages) |
2 March 2006 | Return made up to 05/02/05; full list of members (7 pages) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
1 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
11 April 2002 | Return made up to 05/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 05/02/02; full list of members
|
13 July 2001 | Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2001 | Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 10 holyrood court marlborough road watford WD1 7HN (1 page) |
22 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 February 2001 | Incorporation (7 pages) |