Pinner
Middlesex
HA5 3NN
Secretary Name | Mrs Cleo-Anne Ioannou |
---|---|
Status | Closed |
Appointed | 01 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Secretary Name | Mr Michael John Breen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Wieland Road Northwood Middlesex HA6 3QX |
Secretary Name | Savvakis Ioannou |
---|---|
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 22 November 2002(8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 1 Heathfield Close Green Lane Oxhey WD19 4NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Y. Ioannou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,860 |
Cash | £2,517 |
Current Liabilities | £39,668 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Company name changed apiro autostyle LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed apiro autostyle LIMITED\certificate issued on 13/04/12
|
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2012-03-23
|
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page) |
24 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Yiano Ioannou on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mrs Cleo-Anne Ioannou on 1 October 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 June 2009 | Appointment Terminated Secretary savvakis ioannou (1 page) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 June 2009 | Secretary appointed mrs cleo-anne ioannou (1 page) |
5 June 2009 | Appointment terminated secretary savvakis ioannou (1 page) |
5 June 2009 | Secretary appointed mrs cleo-anne ioannou (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Return made up to 25/03/08; no change of members
|
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Return made up to 25/03/08; no change of members
|
28 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 November 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 22 hazeledene drive pinner middlesex HA5 3NJ (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 22 hazeledene drive pinner middlesex HA5 3NJ (1 page) |
7 June 2003 | Return made up to 25/03/03; full list of members (6 pages) |
7 June 2003 | Return made up to 25/03/03; full list of members (6 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (1 page) |
17 December 2002 | New secretary appointed (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Incorporation (17 pages) |
25 March 2002 | Incorporation (17 pages) |