London
E13 8HL
Secretary Name | Ilias John Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 28 Bellevue Road East Barnet London N11 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 171 Ballards Lane London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Regan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,922 |
Cash | £88 |
Current Liabilities | £29,561 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
15 February 2011 | Director's details changed for John Robert Regan on 1 November 2010 (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
15 February 2011 | Director's details changed for John Robert Regan on 1 November 2010 (3 pages) |
15 February 2011 | Director's details changed for John Robert Regan on 1 November 2010 (3 pages) |
15 February 2011 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Administrative restoration application (3 pages) |
14 February 2011 | Administrative restoration application (3 pages) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from, 348 barking road, london, E13 8HL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from, 348 barking road, london, E13 8HL (1 page) |
14 April 2009 | Appointment terminated secretary ilias nicolaou (1 page) |
14 April 2009 | Appointment terminated secretary ilias nicolaou (1 page) |
8 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/07; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/07; full list of members (3 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
31 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
30 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 January 2005 | Return made up to 22/04/04; full list of members (6 pages) |
24 January 2005 | Return made up to 22/04/04; full list of members (6 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 171 ballards lane, london, N3 1LP (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 171 ballards lane, london, N3 1LP (1 page) |
22 April 2003 | Incorporation (16 pages) |
22 April 2003 | Incorporation (16 pages) |