Palmers Green
London
N13 5DZ
Secretary Name | Elli Joannou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Dorchester Avenue Palmers Green London N13 5DZ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at 1 | John Joannou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,965 |
Cash | £48,232 |
Current Liabilities | £165,672 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 22 December 2013 (5 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 22 December 2013 (5 pages) |
28 February 2013 | Liquidators' statement of receipts and payments to 22 December 2012 (2 pages) |
28 February 2013 | Liquidators statement of receipts and payments to 22 December 2012 (2 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 22 December 2011 (2 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 22 December 2011 (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of affairs with form 4.19 (6 pages) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
1 December 2010 | Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 1 December 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for John Joannou on 11 March 2010 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
27 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2007 | Return made up to 11/03/07; full list of members (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2006 | Return made up to 11/03/06; full list of members (5 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
15 March 2005 | Company name changed john kotes construction site ser vices LIMITED\certificate issued on 15/03/05 (2 pages) |
11 March 2005 | Incorporation (19 pages) |