Park Street Lane
St Albans
Herts
AL2 2JW
Director Name | Selvarajah Selvakumar |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pebworth Road Harrow Middlesex HA1 3UD |
Secretary Name | Selvarajah Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Miller House Rosslyn Crescent Harrow Harrow Middlesex HA1 2RZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Basil Olympios 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,666 |
Cash | £4,894 |
Current Liabilities | £3,228 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 November 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Director's details changed for Basil Olympios on 3 August 2009 (1 page) |
17 November 2009 | Director's details changed for Basil Olympios on 3 August 2009 (1 page) |
17 November 2009 | Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ Uk on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ Uk on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Basil Olympios on 3 August 2009 (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page) |
18 June 2009 | Return made up to 26/03/08; full list of members (3 pages) |
18 June 2009 | Return made up to 26/03/08; full list of members (3 pages) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Appointment terminated director selvarajah selvakumar (1 page) |
22 December 2008 | Appointment terminated secretary selvarajah selvakumar (1 page) |
22 December 2008 | Appointment Terminated Secretary selvarajah selvakumar (1 page) |
22 December 2008 | Appointment Terminated Director selvarajah selvakumar (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
15 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 26/03/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2007 | Memorandum and Articles of Association (6 pages) |
10 April 2007 | Memorandum and Articles of Association (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
28 March 2007 | Company name changed euro mortgage corporation limite d\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed euro mortgage corporation limite d\certificate issued on 28/03/07 (2 pages) |
5 March 2007 | Company name changed euro mortgages LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed euro mortgages LIMITED\certificate issued on 05/03/07 (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: miller house rosslyn cres harrow middlesex HA1 2RZ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: miller house rosslyn cres harrow middlesex HA1 2RZ (1 page) |
21 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 26/03/05; full list of members (2 pages) |
19 April 2006 | Return made up to 26/03/05; full list of members (2 pages) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
29 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
29 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 March 2003 | Return made up to 26/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 26/03/03; full list of members (8 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
26 March 2002 | Incorporation (10 pages) |