Company NameNabraphytouvitch Limited
Company StatusDissolved
Company Number04727117
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameSam Neophytou
NationalityBritish
StatusClosed
Appointed30 June 2003(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 30 July 2019)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address82 Barrington Road
London
N8 8QX
Director NameMr Savvas Polivios Neophytou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(8 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Barrington Road
London
N8 8QX
Director NameDaniel Abramamovitch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Da 12 Victoria Terrace
London
N4 4DA
Director NameSam Neophytou
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ella Road
Crouch End
London
N8 9EL
Secretary NameDaniel Abramamovitch
NationalityBritish
StatusResigned
Appointed11 April 2003(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Da 12 Victoria Terrace
London
N4 4DA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address583 Cranbrook Road
Ilford
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sam Neophytou
100.00%
Ordinary

Financials

Year2014
Net Worth£48,480
Cash£22
Current Liabilities£271

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Charges

7 March 2005Delivered on: 17 March 2005
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 196 archway road hornsey london (known as 1 wembury mews.
Outstanding
24 June 2003Delivered on: 26 June 2003
Satisfied on: 14 July 2011
Persons entitled: Hsbc 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.
Fully Satisfied
11 June 2003Delivered on: 24 June 2003
Satisfied on: 14 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 wembury mews london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 March 2017Registered office address changed from Office Assistants 82 Rainham Road Rainham Essex RM13 7RJ to 583 Cranbrook Road Ilford IG2 6JZ on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Office Assistants 82 Rainham Road Rainham Essex RM13 7RJ to 583 Cranbrook Road Ilford IG2 6JZ on 17 March 2017 (1 page)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
29 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
18 October 2013Secretary's details changed for Sam Neophytou on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Savvas Polivious Neophytou on 18 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Savvas Polivious Neophytou on 18 October 2013 (2 pages)
18 October 2013Secretary's details changed for Sam Neophytou on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from C/O Sam Neophytou 1 Ella Road London N8 9EL United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Sam Neophytou 1 Ella Road London N8 9EL United Kingdom on 18 October 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
31 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Termination of appointment of Daniel Abramamovitch as a director (1 page)
23 February 2012Registered office address changed from Unit Da 12 Victoria Terrace London N44DA on 23 February 2012 (1 page)
23 February 2012Appointment of Mr. Savvas Polivious Neophytou as a director (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Appointment of Mr. Savvas Polivious Neophytou as a director (2 pages)
23 February 2012Termination of appointment of Daniel Abramamovitch as a director (1 page)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from Unit Da 12 Victoria Terrace London N44DA on 23 February 2012 (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages)
23 November 2010Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages)
23 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
15 October 2009Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (6 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Return made up to 08/04/09; full list of members (3 pages)
15 September 2009Return made up to 08/04/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 259 cranbrook road ilford essex IG1 4TG (1 page)
13 October 2008Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
13 October 2008Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 259 cranbrook road ilford essex IG1 4TG (1 page)
3 July 2008Return made up to 08/04/08; full list of members (3 pages)
3 July 2008Return made up to 08/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
1 May 2007Return made up to 08/04/07; full list of members (2 pages)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
18 May 2006Ad 10/04/03--------- £ si 1@1=1 (1 page)
18 May 2006Ad 10/04/03--------- £ si 1@1=1 (1 page)
18 May 2006Return made up to 08/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Registered office changed on 28/02/06 from: unit da 12 victoria terrace london N4 4DA (1 page)
28 February 2006Registered office changed on 28/02/06 from: unit da 12 victoria terrace london N4 4DA (1 page)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
19 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (4 pages)
24 June 2003Particulars of mortgage/charge (4 pages)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)