Company NameInitial Engineering UK Limited
Company StatusDissolved
Company Number05358845
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaria Polychronidou
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossway
Petts Wood
Kent
BR5 1PF
Director NameChrysis Symeonides
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossway
Petts Wood
Kent
BR5 1PF
Secretary NameMaria Polychronidou
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossway
Petts Wood
Kent
BR5 1PF

Location

Registered Address35 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

900 at £1Mrs Maria Polychronidou
90.00%
Ordinary
100 at £1Mr Chrysis Symeonides
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,533
Current Liabilities£2,533

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
22 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 November 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
3 September 2015Registered office address changed from 73 Devonshire Way Croydon Surrey CR0 8BW to 35 Crossway Petts Wood Orpington Kent BR5 1PF on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 73 Devonshire Way Croydon Surrey CR0 8BW to 35 Crossway Petts Wood Orpington Kent BR5 1PF on 3 September 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
11 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 April 2011Director's details changed for Chrysis Symeonides on 9 February 2011 (2 pages)
20 April 2011Director's details changed for Chrysis Symeonides on 9 February 2011 (2 pages)
20 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Maria Polychronidou on 9 February 2011 (2 pages)
20 April 2011Director's details changed for Maria Polychronidou on 9 February 2011 (2 pages)
20 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (11 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
15 April 2008Return made up to 09/02/08; full list of members (7 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 July 2007Return made up to 09/02/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
28 March 2006Return made up to 09/02/06; full list of members (7 pages)
1 September 2005Registered office changed on 01/09/05 from: 97 judd street london WC1H 9JG (1 page)
1 July 2005Registered office changed on 01/07/05 from: 155 main road biggin hill kent TN16 3JP (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
9 February 2005Incorporation (14 pages)