London
N14 7DS
Secretary Name | Christopher Andreou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(3 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 18 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Freegrove Road London N7 9JN |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 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 |
5 at £1 | Andrew Andreou 5.00% Ordinary |
---|---|
25 at £1 | Anthony Andreou 25.00% Ordinary |
25 at £1 | Christopher Andreou 25.00% Ordinary |
25 at £1 | Nicholas Nicolaou 25.00% Ordinary |
20 at £1 | Costas Andreou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,551 |
Cash | £100 |
Current Liabilities | £67,651 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Final Gazette dissolved following liquidation (1 page) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 August 2016 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 February 2016 | Registered office address changed from 58 Grand Parade, Green Lanes Harringay London N4 1AF to Olympia House Armitage Road London NW11 8RQ on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 58 Grand Parade, Green Lanes Harringay London N4 1AF to Olympia House Armitage Road London NW11 8RQ on 1 February 2016 (2 pages) |
26 January 2016 | Statement of affairs with form 4.19 (6 pages) |
26 January 2016 | Statement of affairs with form 4.19 (6 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
20 September 2007 | Return made up to 01/04/07; full list of members (6 pages) |
20 September 2007 | Return made up to 01/04/07; full list of members (6 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Incorporation (19 pages) |
1 April 2005 | Incorporation (19 pages) |