Cockfosters
London
EN4 9NE
Secretary Name | Mrs Andi Robertson |
---|---|
Status | Closed |
Appointed | 01 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 1 Langford Road Cockfosters Barnet Hertfordshire EN4 9DU |
Director Name | Mr Erdinch Aziz |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 32 Colebrook Way London N11 1SZ |
Director Name | Dr Panos Georgiou |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freston Gardens Cockfosters Hertfordshire EN4 9LX |
Secretary Name | Stavroulla Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Downage London NW4 1AH |
Director Name | Mr Christakis Michael Iacovides |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2007) |
Role | Liquidator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seaforth Gardens Winchmore Hill London N21 3BS |
Secretary Name | Androulla Yiasouma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2013) |
Role | Administrator |
Correspondence Address | 26 Prince George Avenue Oakwood London N14 4TP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Heddoncourt Avenue Cockfosters Herts EN4 9NE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£20,475 |
Cash | £44 |
Current Liabilities | £209,628 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 fox lane, london t/no NGL92902. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
18 September 2006 | Delivered on: 26 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Appointment of Mrs Andi Robertson as a secretary (2 pages) |
7 March 2013 | Termination of appointment of Androulla Yiasouma as a secretary (1 page) |
7 March 2013 | Termination of appointment of Androulla Yiasouma as a secretary (1 page) |
7 March 2013 | Appointment of Mrs Andi Robertson as a secretary (2 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Compulsory strike-off action has been suspended (1 page) |
27 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr George Joseph Ellinas on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Return made up to 13/01/09; full list of members (3 pages) |
18 June 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2008 | Return made up to 13/01/08; full list of members (3 pages) |
5 December 2008 | Return made up to 13/01/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / george ellinas / 04/12/2008 (2 pages) |
4 December 2008 | Director's change of particulars / george ellinas / 04/12/2008 (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from victoria house, c/o ross kit & co, 18 dalston gardens stanmore middlesex HA7 1BU (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from victoria house, c/o ross kit & co, 18 dalston gardens stanmore middlesex HA7 1BU (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o ross kit & co third floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
19 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o ross kit & co third floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Location of debenture register (1 page) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Particulars of mortgage/charge (4 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: c/o abacus accountancy servcs 16 downage london NW4 1AH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: c/o abacus accountancy servcs 16 downage london NW4 1AH (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
2 March 2006 | Company name changed phoenix accident repairs LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed phoenix accident repairs LIMITED\certificate issued on 02/03/06 (2 pages) |
30 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members
|
20 January 2004 | Return made up to 13/01/04; full list of members
|
6 March 2003 | Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
6 March 2003 | Ad 28/01/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
10 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 January 2003 | New secretary appointed (3 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (3 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (4 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
13 January 2003 | Incorporation (19 pages) |
13 January 2003 | Incorporation (19 pages) |