London
N17 9PQ
Secretary Name | Mr Michael John Betts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rochford Avenue Waltham Abbey Essex EN9 1SE |
Director Name | Mr John Mark Abbott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mount Pleasant Road Chigwell Essex IG7 5ER |
Director Name | Mr Michael John Betts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rochford Avenue Waltham Abbey Essex EN9 1SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Elena Petrou 50.00% Ordinary A |
---|---|
50 at £1 | Peter Petrou 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,144 |
Cash | £5,274 |
Current Liabilities | £6,694 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (9 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
1 September 2015 | Termination of appointment of Michael John Betts as a director on 10 August 2015 (1 page) |
1 September 2015 | Termination of appointment of John Mark Abbott as a director on 10 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael John Betts as a director on 10 August 2015 (1 page) |
1 September 2015 | Termination of appointment of John Mark Abbott as a director on 10 August 2015 (1 page) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Petrou on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Peter Petrou on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Petrou on 9 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 May 2007 | Return made up to 09/01/07; full list of members (7 pages) |
24 May 2007 | Return made up to 09/01/07; full list of members (7 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 25 malmesbury road, london, E18 2NL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 25 malmesbury road london E18 2NL (1 page) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
31 March 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
16 July 2004 | Return made up to 09/01/04; full list of members (7 pages) |
16 July 2004 | Return made up to 09/01/04; full list of members (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
21 May 2003 | Ad 09/01/02--------- £ si 99@1 (2 pages) |
21 May 2003 | Return made up to 09/01/03; full list of members (7 pages) |
21 May 2003 | Ad 09/01/02--------- £ si 99@1 (2 pages) |
21 May 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
9 May 2003 | Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page) |
9 May 2003 | Accounting reference date shortened from 31/01/03 to 31/05/02 (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
6 February 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (31 pages) |
9 January 2002 | Incorporation (31 pages) |