London
N12 8QA
Secretary Name | Yvonne Kekeliadis-Yiannakas |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 14 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Yvonne Kekeliadis-Yiannakas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 24 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2003(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,251 |
Cash | £6,544 |
Current Liabilities | £75,458 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 553 valence avenue dagenham essex t/no EGL445402, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 exeter road dagenham essex t/no EGL449398, by way of first fixed charge all proceeds of any insurances, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
30 June 2006 | Delivered on: 4 July 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 553 valence avenue dagenham essex (t/no EGL445402) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details. Outstanding |
23 June 2006 | Delivered on: 27 June 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 exeter road dagenham essex t/n EGL449398 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat b, 20 western avenue, dagenham, essex. Outstanding |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (3 pages) |
28 July 2016 | Application to strike the company off the register (3 pages) |
20 October 2015 | Director's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Marios Yiannakas on 13 September 2015 (2 pages) |
20 October 2015 | Secretary's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (1 page) |
20 October 2015 | Director's details changed for Marios Yiannakas on 13 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Yvonne Kekeliadis-Yiannakas on 13 September 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Marios Yiannakas on 15 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Marios Yiannakas on 15 September 2012 (2 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 September 2010 | Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Marios Yiannakas on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Yvonne Kekeliadis-Yiannakas on 1 October 2009 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
12 April 2006 | Return made up to 14/09/05; full list of members; amend (5 pages) |
12 April 2006 | Return made up to 14/09/05; full list of members; amend (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
9 December 2003 | Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | Ad 14/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 110 dalgarno gardens london W10 6AA (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 110 dalgarno gardens, london, W10 6AA (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: queens house 180 tottenham court road london W1T 7PD (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: queens house 180 tottenham court, road london, W1T 7PD (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
14 September 2003 | Incorporation (12 pages) |
14 September 2003 | Incorporation (12 pages) |