London
N21 1LE
Secretary Name | Mr Anthony Simon Christofis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Green Dragon Lane London N21 1HE |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | assetgrove.co.uk |
---|
Registered Address | Devon House Church Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Sotiris Sotiriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,631 |
Current Liabilities | £130,631 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2001 | Delivered on: 21 August 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as cranley hotel,33 muswell hill rd,muswell hill,london N10 3JB; mx 151755. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 August 2014 | Director's details changed for Mr Sotiris Sotiriou on 3 September 2013 (2 pages) |
1 August 2014 | Director's details changed for Mr Sotiris Sotiriou on 3 September 2013 (2 pages) |
1 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
21 November 2012 | Director's details changed for Sotos Sotiriou on 21 November 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Anthony Christofis as a secretary (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 September 2009 | Company name changed assetgrove hotels LIMITED\certificate issued on 16/09/09 (2 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
26 June 2009 | Appointment terminated secretary camden company services LIMITED (1 page) |
26 June 2009 | Secretary appointed anthony simon christofis (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 314 regents park road finchley london N3 2LT (1 page) |
1 September 2007 | Return made up to 17/05/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
20 July 2004 | Return made up to 17/05/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (6 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Ad 17/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Incorporation (20 pages) |