Kenton
Harrow
Middlesex
HA3 0SQ
Secretary Name | Mrs Sandra Christine Mitchell |
---|---|
Status | Closed |
Appointed | 22 February 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 February 2011) |
Role | Company Director |
Correspondence Address | 156 Regal Way Kenton Harrow Middlesex HA3 0SQ |
Director Name | Mr Thomas William Mitchell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 October 2005) |
Role | Clothing Retailer |
Correspondence Address | 156 Regal Way Kenton Harrow Middlesex HA3 0SQ |
Secretary Name | Sotiris Sotiriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 4 Radcliffe Road Winchmore Hill London N21 2SE |
Director Name | Anthony Simon Christofis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 93 Goat Lane Enfield Middlesex EN1 4UB |
Secretary Name | Aikaterini Kalpakidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 4 Radcliffe Road London N21 2SE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,697 |
Current Liabilities | £59,393 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 13 September 2010 (5 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Statement of affairs with form 4.19 (6 pages) |
16 September 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2009 | Appointment of a voluntary liquidator (1 page) |
16 September 2009 | Statement of affairs with form 4.19 (6 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 1ST floor 314 regents park road finchley london N3 2LT (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
2 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2008 | Appointment terminated secretary aikaterini kalpakidi (1 page) |
16 May 2008 | Secretary appointed mrs sandra mitchell (1 page) |
16 May 2008 | Secretary appointed mrs sandra mitchell (1 page) |
16 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
16 May 2008 | Appointment Terminated Secretary aikaterini kalpakidi (1 page) |
12 August 2007 | Return made up to 24/02/07; full list of members (6 pages) |
12 August 2007 | Return made up to 24/02/07; full list of members (6 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | New director appointed (1 page) |
27 November 2006 | Ad 30/09/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
27 November 2006 | Ad 30/09/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
19 October 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 October 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
19 October 2006 | Accounts made up to 31 October 2005 (1 page) |
8 May 2006 | Return made up to 24/02/06; full list of members (6 pages) |
8 May 2006 | Return made up to 24/02/06; full list of members (6 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Registered office changed on 18/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Nc inc already adjusted 04/04/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | New director appointed (2 pages) |
24 February 2005 | Incorporation (7 pages) |