Company NameJohn Kotes Construction And Site Services Ltd.
Company StatusDissolved
Company Number05389197
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)
Previous NameJohn Kotes Construction Site Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Joannou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleBuilding Contractor
Country of ResidenceGb-Eng
Correspondence Address31 Dorchester Avenue
Palmers Green
London
N13 5DZ
Secretary NameElli Joannou
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Dorchester Avenue
Palmers Green
London
N13 5DZ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1John Joannou
100.00%
Ordinary

Financials

Year2014
Net Worth£39,965
Cash£48,232
Current Liabilities£165,672

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
27 February 2014Liquidators statement of receipts and payments to 22 December 2013 (5 pages)
27 February 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
28 February 2013Liquidators' statement of receipts and payments to 22 December 2012 (2 pages)
28 February 2013Liquidators statement of receipts and payments to 22 December 2012 (2 pages)
31 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (2 pages)
31 January 2012Liquidators statement of receipts and payments to 22 December 2011 (2 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
1 December 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Director's details changed for John Joannou on 11 March 2010 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU (1 page)
27 March 2009Return made up to 11/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 11/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 11/03/07; full list of members (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Return made up to 11/03/06; full list of members (5 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
15 March 2005Company name changed john kotes construction site ser vices LIMITED\certificate issued on 15/03/05 (2 pages)
11 March 2005Incorporation (19 pages)