Palmers Green
London
N13 5RN
Director Name | Hellen Charalambous |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 River Avenue Palmers Green London N13 5RN |
Secretary Name | Hellen Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 River Avenue Palmers Green London N13 5RN |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Charalambous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,061 |
Cash | £3,626 |
Current Liabilities | £655 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Termination of appointment of Hellen Charalambous as a secretary (1 page) |
3 July 2012 | Termination of appointment of Hellen Charalambous as a director (1 page) |
3 July 2012 | Termination of appointment of Hellen Charalambous as a director (1 page) |
3 July 2012 | Termination of appointment of Hellen Charalambous as a secretary (1 page) |
23 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 January 2010 | Director's details changed for Michael Charalambous on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Charalambous on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Michael Charalambous on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Hellen Charalambous on 8 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Return made up to 27/12/07; full list of members (3 pages) |
14 November 2008 | Return made up to 27/12/07; full list of members (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 286B chase road southgate london N14 6HF (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 286B chase road southgate london N14 6HF (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Return made up to 27/12/05; full list of members (2 pages) |
11 December 2006 | Return made up to 27/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Return made up to 27/12/04; full list of members (2 pages) |
1 December 2005 | Return made up to 27/12/04; full list of members (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Return made up to 27/12/03; full list of members (7 pages) |
2 February 2005 | Return made up to 27/12/03; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 869 high road north finchley londn N12 8QA (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 869 high road north finchley londn N12 8QA (1 page) |
27 December 2001 | Incorporation (12 pages) |
27 December 2001 | Incorporation (12 pages) |