Cockfosters
Barnet
Hertfordshire
EN4 9HN
Secretary Name | Ms Theodora Aresti |
---|---|
Status | Closed |
Appointed | 05 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 16 Solomou Solomou Mesa Yeitonia Limassol Cyprus |
Director Name | Oleg Smogoluyk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Waizman Flat 5 Natania Israel 42253 Foreign |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Gramaro Consulting And Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 155 Archiepiskopou Makariou Iii Avenue Proteas House, 5th Floor Limassol 3026 |
Registered Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Olha Lebyedyeva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£283,099 |
Cash | £2,331 |
Current Liabilities | £773,014 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Application to strike the company off the register (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 February 2016 | Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Ms Theodora Aresti as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Appointment of Ms Theodora Aresti as a secretary on 5 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Gramaro Consulting and Services Ltd as a secretary on 5 February 2016 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Director's details changed for Mr. Odysseas Sofianidis on 23 June 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr. Odysseas Sofianidis on 23 June 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mr. Odysseas Sofianidis on 23 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mr. Odysseas Sofianidis on 23 June 2012 (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Secretary's details changed for Gramaro Consulting and Services Ltd on 23 June 2010 (1 page) |
20 July 2010 | Secretary's details changed for Gramaro Consulting and Services Ltd on 23 June 2010 (1 page) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
18 May 2010 | Total exemption full accounts made up to 30 June 2009 (20 pages) |
12 November 2009 | Appointment of Mr. Odysseas Sofianidis as a director (2 pages) |
12 November 2009 | Termination of appointment of Oleg Smogoluyk as a director (1 page) |
12 November 2009 | Termination of appointment of Oleg Smogoluyk as a director (1 page) |
12 November 2009 | Appointment of Mr. Odysseas Sofianidis as a director (2 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
25 July 2009 | Total exemption full accounts made up to 30 June 2008 (20 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (29 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (29 pages) |
24 June 2008 | Secretary's change of particulars / gramaro consulting and services LTD / 23/06/2008 (1 page) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 June 2008 | Secretary's change of particulars / gramaro consulting and services LTD / 23/06/2008 (1 page) |
24 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
27 July 2007 | Total exemption full accounts made up to 30 June 2006 (20 pages) |
12 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Incorporation (19 pages) |
23 June 2004 | Incorporation (19 pages) |