Enfield
Middlesex
EN2 7LJ
Secretary Name | Mrs Olga Philippou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lonsdale Drive Enfield Middlesex EN2 7LJ |
Director Name | Evdokimos Christou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 March 2006) |
Role | Accountant |
Correspondence Address | 111 Old Park Avenue Enfield Middlesex EN2 6PP |
Registered Address | 468 Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Tony Philippou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,613 |
Current Liabilities | £419,948 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 September 2005 | Delivered on: 8 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1A windus road london. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 December 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 October 2008 | Return made up to 28/04/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated director evdokimos christou (1 page) |
23 October 2008 | Secretary's change of particulars / olga phillipou / 28/04/2007 (1 page) |
23 October 2008 | Appointment terminated director evdokimos christou (1 page) |
23 October 2008 | Return made up to 28/04/07; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / olga phillipou / 28/04/2007 (1 page) |
23 October 2008 | Return made up to 28/04/07; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Receiver's abstract of receipts and payments to 9 May 2007 (2 pages) |
4 March 2008 | Receiver's abstract of receipts and payments to 9 May 2007 (2 pages) |
4 March 2008 | Receiver's abstract of receipts and payments to 9 May 2007 (2 pages) |
7 June 2007 | Return made up to 28/04/06; full list of members
|
7 June 2007 | Return made up to 28/04/06; full list of members
|
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 March 2007 | Receiver ceasing to act (2 pages) |
20 March 2007 | Receiver ceasing to act (2 pages) |
24 May 2006 | Appointment of receiver/manager (1 page) |
24 May 2006 | Appointment of receiver/manager (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: rex house 354 ballard lane north finchley london N12 0DD (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: rex house 354 ballard lane north finchley london N12 0DD (1 page) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 468 green lane palmers green london N13 5PA (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 468 green lane palmers green london N13 5PA (1 page) |
28 April 2005 | Incorporation (12 pages) |
28 April 2005 | Incorporation (12 pages) |