London
N8 8QX
Director Name | Mr Savvas Polivios Neophytou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2012(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Barrington Road London N8 8QX |
Director Name | Daniel Abramamovitch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Da 12 Victoria Terrace London N4 4DA |
Director Name | Sam Neophytou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ella Road Crouch End London N8 9EL |
Secretary Name | Daniel Abramamovitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Da 12 Victoria Terrace London N4 4DA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 583 Cranbrook Road Ilford IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sam Neophytou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,480 |
Cash | £22 |
Current Liabilities | £271 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 August |
7 March 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
29 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 October 2013 | Secretary's details changed for Sam Neophytou on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Savvas Polivious Neophytou on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Savvas Polivious Neophytou on 18 October 2013 (2 pages) |
18 October 2013 | Secretary's details changed for Sam Neophytou on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from C/O Sam Neophytou 1 Ella Road London N8 9EL United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O Sam Neophytou 1 Ella Road London N8 9EL United Kingdom on 18 October 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 February 2012 | Termination of appointment of Daniel Abramamovitch as a director (1 page) |
23 February 2012 | Registered office address changed from Unit Da 12 Victoria Terrace London N44DA on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr. Savvas Polivious Neophytou as a director (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Mr. Savvas Polivious Neophytou as a director (2 pages) |
23 February 2012 | Termination of appointment of Daniel Abramamovitch as a director (1 page) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Registered office address changed from Unit Da 12 Victoria Terrace London N44DA on 23 February 2012 (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages) |
23 November 2010 | Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages) |
23 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Daniel Abramamovitch on 1 January 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page) |
15 October 2009 | Previous accounting period shortened from 31 October 2009 to 31 August 2009 (1 page) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
15 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 259 cranbrook road ilford essex IG1 4TG (1 page) |
13 October 2008 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
13 October 2008 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 259 cranbrook road ilford essex IG1 4TG (1 page) |
3 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 July 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 May 2006 | Ad 10/04/03--------- £ si 1@1=1 (1 page) |
18 May 2006 | Ad 10/04/03--------- £ si 1@1=1 (1 page) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: unit da 12 victoria terrace london N4 4DA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: unit da 12 victoria terrace london N4 4DA (1 page) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 April 2004 | Return made up to 08/04/04; full list of members
|
19 April 2004 | Return made up to 08/04/04; full list of members
|
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (12 pages) |
8 April 2003 | Incorporation (12 pages) |