London
E18 1AN
Secretary Name | Androulla Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Mr Xenephon Chrysostomou |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hamsey Rd Saltdean Brighton East Sussex BN2 8EH |
Secretary Name | Das Laxmidas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Coolhurst Road London N8 8EU |
Secretary Name | Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 266 Seven Sisters Road London N4 4HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | K. Kyriacou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,272 |
Cash | £1,091 |
Current Liabilities | £5,929 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
24 March 2011 | Secretary's details changed for Androulla Costa on 6 March 2011 (1 page) |
24 March 2011 | Secretary's details changed for Androulla Costa on 6 March 2011 (1 page) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Secretary's details changed for Androulla Costa on 6 March 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages) |
14 January 2010 | Director's details changed for Kyriacos Christofi on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kyriacos Christofi on 13 January 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
21 May 2007 | Return made up to 06/03/07; full list of members (6 pages) |
21 May 2007 | New secretary appointed (2 pages) |
15 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | Company name changed unique sound & vision LTD\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed unique sound & vision LTD\certificate issued on 16/05/06 (2 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members
|
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Return made up to 06/03/06; full list of members
|
11 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 April 2003 | Return made up to 06/03/03; full list of members
|
11 April 2003 | Return made up to 06/03/03; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
24 April 2002 | Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 2002 | Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |