Company NameChristophorou And Daughters Developments Limited
Company StatusDissolved
Company Number04457822
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristos Christophorou
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleInstallations Manager
Correspondence Address19 Daeninglas
Danbury
Chelmsford
Essex
CM3 4DB
Secretary NameAlan William Rowlinson
NationalityBritish
StatusClosed
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTembaga 45 Parkdale
Danbury
Chelmsford
Essex
CM3 4EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address92 Station Lane
Hornchurch
Essex
RM12 6LX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,054
Cash£2
Current Liabilities£3,056

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Application for striking-off (1 page)
8 August 2006Return made up to 10/06/06; full list of members (2 pages)
8 August 2006Director's particulars changed (1 page)
19 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 June 2005Return made up to 10/06/05; full list of members (2 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 July 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 June 2002Secretary resigned (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 June 2002Incorporation (11 pages)