London
N14 6JS
Director Name | George Christou |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushwood Leytonstone London E11 3AY |
Director Name | Mr Thimio Zoga |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 April 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
Secretary Name | CKP Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
Registered Address | 1 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Ioannis Spyridopoulos 50.00% Ordinary |
---|---|
5 at £1 | Thimio Zoga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Termination of appointment of Thimio Zoga as a director on 31 October 2014 (1 page) |
28 November 2014 | Termination of appointment of Thimio Zoga as a director on 31 October 2014 (1 page) |
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
13 May 2011 | Termination of appointment of George Christou as a director (1 page) |
13 May 2011 | Termination of appointment of George Christou as a director (1 page) |
13 May 2011 | Appointment of Mr Thimio Zoga as a director (2 pages) |
13 May 2011 | Company name changed ix computers LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed ix computers LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Appointment of Mr Ioannis Spyridopoulos as a director (2 pages) |
13 May 2011 | Appointment of Mr Thimio Zoga as a director (2 pages) |
13 May 2011 | Appointment of Mr Ioannis Spyridopoulos as a director (2 pages) |
13 May 2011 | Termination of appointment of Ckp Secretarial Ltd as a secretary (1 page) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page) |
9 April 2010 | Secretary's details changed for Ckp Secretarial Ltd on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
11 June 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 June 2009 | Secretary's change of particulars / ckp secretarial LTD / 12/02/2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 11/02/06; full list of members (2 pages) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o ck partnership, 229 linen hall, 162 - 168 regent street london W1B 5TB (1 page) |
7 April 2006 | Location of debenture register (1 page) |
7 April 2006 | Location of register of members (1 page) |
11 February 2005 | Incorporation (17 pages) |
11 February 2005 | Incorporation (17 pages) |