London
N21 1NX
Director Name | Mr Christakis Michael |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
Secretary Name | Mr Christakis Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
Director Name | Jason Kourris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2002) |
Role | Sales Director |
Correspondence Address | 124 Berkshire Gardens London N13 6AD |
Secretary Name | Michael Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 37 Oakwood Crescent London N21 1NX |
Secretary Name | Katerina Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 37 Oakwood Crescent London N21 1NX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | K-House 465 Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2010 | Final Gazette dissolved following liquidation (1 page) |
4 June 2010 | Completion of winding up (1 page) |
4 June 2010 | Completion of winding up (1 page) |
13 March 2009 | Order of court to wind up (1 page) |
13 March 2009 | Order of court to wind up (1 page) |
8 August 2008 | End of moratorium (1 page) |
8 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 August 2008 | End of moratorium (1 page) |
8 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
10 July 2008 | Commencement of moratorium (1 page) |
10 July 2008 | Commencement of moratorium (1 page) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 September 2007 | Return made up to 08/06/07; full list of members (7 pages) |
4 September 2007 | Return made up to 08/06/07; full list of members (7 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 08/06/05; full list of members
|
19 October 2005 | Return made up to 08/06/05; full list of members (7 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: first floor global house 299-303 ballards lane london N12 8NP (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: first floor global house 299-303 ballards lane london N12 8NP (1 page) |
4 March 2005 | Return made up to 08/06/04; full list of members (6 pages) |
4 March 2005 | Return made up to 08/06/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 June 2004 | Ad 08/08/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 June 2004 | Ad 08/08/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | £ nc 100/100000 08/08/03 (1 page) |
21 June 2004 | £ nc 100/100000 08/08/03 (1 page) |
21 June 2004 | Resolutions
|
26 May 2004 | Return made up to 08/06/03; full list of members
|
26 May 2004 | Return made up to 08/06/03; full list of members (6 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: knowledge house chelmsford road london N14 4JN (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: knowledge house chelmsford road london N14 4JN (1 page) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
30 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
26 June 2001 | Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: regent house 10 overbury road london N15 6RH (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: regent house 10 overbury road london N15 6RH (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |