Ealing
London
W7 2JZ
Director Name | Gregory Charalambides |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Flat 6 Curzon House Castlebar Park, Ealing London W5 1BZ |
Secretary Name | Fiona Bonner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Elthorne Avenue Ealing London W7 2JZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,524 |
Current Liabilities | £8,854 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 200 brighton road purley surrey CR8 4HB (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members
|
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 May 2003 | Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 200 brighton road shirley croydon CR8 4HB (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
23 March 2003 | Incorporation (11 pages) |