Whetstone
London
N20 0JZ
Secretary Name | Helen Christou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 43 Church Way Whetstone London N20 0JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at 1 | M Christou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,014 |
Cash | £216 |
Current Liabilities | £6,886 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 December 2012 | Liquidators statement of receipts and payments to 30 September 2012 (15 pages) |
12 December 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (15 pages) |
10 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2012 | Appointment of a voluntary liquidator (1 page) |
12 April 2012 | Liquidators' statement of receipts and payments to 30 September 2011 (13 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 30 September 2011 (13 pages) |
4 January 2011 | Registered office address changed from 171 Ballards Lane London N3 1LP on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from 171 Ballards Lane London N3 1LP on 4 January 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of affairs with form 4.19 (6 pages) |
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Malahias Christou on 24 July 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
3 September 2007 | Return made up to 24/07/07; full list of members (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 24/07/06; full list of members (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2005 | Return made up to 24/07/05; full list of members
|
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 October 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (16 pages) |