Bush Hill Park
Enfield
EN1 1HP
Secretary Name | John Ioannou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 September 2018) |
Role | Air Steward |
Correspondence Address | 190 Dalling Road Ravens Court Park Hammersmith London W6 0EU |
Secretary Name | Erinoulla Hadjiyianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Banstead Court Green Lanes Manor House London N4 2HD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ourania Hadjiyianni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280 |
Cash | £8,373 |
Current Liabilities | £9,880 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (2 pages) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Ourania Hadjiyianni as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Ourania Hadjiyianni as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Ourania Hadjiyianni as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 July 2012 | Director's details changed for Ourania Hadjiyianni on 27 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Ourania Hadjiyianni on 27 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 June 2011 | Annual return made up to 27 June 2011 (14 pages) |
27 June 2011 | Annual return made up to 27 June 2011 (14 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
7 June 2009 | Return made up to 27/05/09; full list of members (10 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 27/05/08; no change of members (6 pages) |
19 June 2008 | Return made up to 27/05/08; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 27/05/07; no change of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: suite 2 2ND floor newby house 309 chase road london N14 6JS (1 page) |
5 June 2006 | Return made up to 27/05/06; full list of members
|
5 June 2006 | Return made up to 27/05/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members
|
14 June 2004 | Return made up to 27/05/04; full list of members
|
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Ad 27/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 June 2003 | Ad 27/05/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (11 pages) |
27 May 2003 | Incorporation (11 pages) |