Enfield
Middlesex
EN1 1UT
Director Name | Mr Paul Adamou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Bridal Wear Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Green Moor Link Winchmore Hill London N21 2NN |
Secretary Name | Marina Adamou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenmoor Link Winchmore Hill London N21 2NN |
Director Name | Mrs Barbara Yuet Hing Young |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 June 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Malvern Court Onslow Square South Kensington SW7 3HY |
Secretary Name | Karen Lam |
---|---|
Nationality | Hong Kong |
Status | Resigned |
Appointed | 05 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 29 Malvern Court Onslow Square, South Kensington London SW7 3HY |
Secretary Name | Ms Pik Yin Chau |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2011) |
Role | Secretary |
Country of Residence | Hong Kong |
Correspondence Address | Room 2801 Block D Hing Wan House Sui Woo Court Shatin Kowloon Hong Kong |
Secretary Name | Ms Pui Leng Chin |
---|---|
Status | Resigned |
Appointed | 06 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Unit 18 N C R Business Centre Great Central Way Wembley London NW10 0AB |
Secretary Name | Mr Paul Adamou |
---|---|
Status | Resigned |
Appointed | 24 June 2015(11 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
2 at £1 | Paul Adamou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,426 |
Cash | £3,205 |
Current Liabilities | £27,869 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Director's details changed for Mr Paul Adamou on 8 September 2015 (2 pages) |
8 September 2015 | Termination of appointment of Paul Adamou as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Paul Adamou as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Paul Adamou on 8 September 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 June 2015 | Registered office address changed from Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE England to Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE England to Altas House 28 Great Cambridge Road Enfield Middlesex EN1 1UT on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Barbara Yuet Hing Young as a director on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Paul Adamou as a secretary on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Paul Adamou as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Paul Adamou as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Paul Adamou as a secretary on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Barbara Yuet Hing Young as a director on 24 June 2015 (1 page) |
13 May 2015 | Registered office address changed from Unit 18 N C R Business Centre Great Central Way Wembley London NW10 0AB to Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Unit 18 N C R Business Centre Great Central Way Wembley London NW10 0AB to Unit D3 Friarsgate Whitby Avenue Park Royal London NW10 7SE on 13 May 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pui Leng Chin as a secretary on 1 July 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pui Leng Chin as a secretary on 1 July 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Unit B10 Upper North Way Bounds Green Industrial Estate London N11 2UN on 29 October 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 July 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Ms Pui Leng Chin as a secretary (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
4 July 2011 | Termination of appointment of Pik Chau as a secretary (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
3 November 2008 | Secretary appointed ms pik yin chau (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
31 October 2008 | Appointment terminated secretary karen lam (1 page) |
15 July 2008 | Return made up to 07/06/08; full list of members
|
15 July 2008 | Return made up to 07/06/08; full list of members
|
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
3 August 2007 | Return made up to 07/06/07; full list of members
|
3 August 2007 | Return made up to 07/06/07; full list of members
|
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
3 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 November 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
24 November 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
29 September 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 September 2005 | Return made up to 07/06/05; full list of members (6 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 3B northumberland park london N17 0TX (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: unit 3B northumberland park london N17 0TX (1 page) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
2 December 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (11 pages) |
7 June 2004 | Incorporation (11 pages) |