Winchmore Hill
London
N21 3NA
Director Name | Elias Kokkinos |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 52 Hollickwood Avenue Friern Barnet London N12 0LT |
Secretary Name | Christine Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Myrtle Road Palmers Green London N13 5QX |
Director Name | Mr Ioannis Capodistrias |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 November 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Leamore Street Hammersmith London W6 0JZ |
Secretary Name | Mr Christos Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Mr Michael Demetriou Papageorgi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 70162698 |
---|---|
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
510 at £1 | Centric Multimedia Sa 51.00% Ordinary |
---|---|
490 at £1 | Adion Enterprises LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,653 |
Cash | £905 |
Current Liabilities | £5,653 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
14 December 2017 | Appointment of Mr Michael Papageorgi as a director on 17 November 2017 (2 pages) |
---|---|
13 December 2017 | Termination of appointment of Ioannis Capodistrias as a director on 17 November 2017 (1 page) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
21 April 2016 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
21 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
12 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 March 2010 | Termination of appointment of Christos Christou as a secretary (2 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
7 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (6 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 09/01/07; full list of members (6 pages) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: brook point 1412 high road london N20 9BH (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 February 2005 | Return made up to 09/01/05; full list of members
|
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 January 2004 | Return made up to 09/01/04; full list of members
|
7 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
12 February 2002 | Ad 09/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (16 pages) |