Whetstone
London
N21 0SR
Director Name | Demetrios Andrea Iouliou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 26a Hilton Avenue Finchley London N12 9HB |
Secretary Name | Andreas Iouliou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 days after company formation) |
Appointment Duration | 3 years (resigned 25 April 2007) |
Role | Managing Director |
Correspondence Address | 28 Friars Avenue Whetstone London N20 0XH |
Director Name | Jean Pierre Simon David Bonello |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years after company formation) |
Appointment Duration | 3 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 14 Victoria Avenue New Barnet London EN4 9PD |
Secretary Name | Jean Pierre Simon David Bonello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years after company formation) |
Appointment Duration | 3 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 14 Victoria Avenue New Barnet London EN4 9PD |
Director Name | Mr Marinos Charalambous |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arnold Gardens London N13 5JE |
Secretary Name | Mr Marinos Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arnold Gardens London N13 5JE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | theorchidcleaning.co.uk |
---|---|
Telephone | 0845 8339889 |
Telephone region | Unknown |
Registered Address | 19 Friars Avenue Whetstone London N20 0XE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £687 |
Cash | £3,617 |
Current Liabilities | £5,134 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 19 Friars Avenue Whetstone London N20 0XE on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 19 Friars Avenue Whetstone London N20 0XE on 10 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
16 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 January 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 6 January 2014 (2 pages) |
24 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Director's details changed for Jason Prodromou on 29 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Jason Prodromou on 29 March 2011 (2 pages) |
21 September 2010 | Registered office address changed from 1St Floor 10 Hampden Square Southgate London N14 5JR on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 1St Floor 10 Hampden Square Southgate London N14 5JR on 21 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Director's details changed for Jason Prodromou on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Jason Prodromou on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Jason Prodromou on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Termination of appointment of Marinos Charalambous as a director (1 page) |
25 March 2010 | Termination of appointment of Marinos Charalambous as a director (1 page) |
25 March 2010 | Termination of appointment of Marinos Charalambous as a secretary (1 page) |
25 March 2010 | Termination of appointment of Marinos Charalambous as a secretary (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
19 May 2008 | Director and secretary's change of particulars / marinos charalambous / 25/07/2007 (1 page) |
19 May 2008 | Director and secretary's change of particulars / marinos charalambous / 25/07/2007 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
30 March 2004 | Incorporation (15 pages) |
30 March 2004 | Incorporation (15 pages) |