Chiswick
London
W4 1DB
Director Name | Mr Panayis Panayi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Fielding Road Chiswick London W4 1DB |
Director Name | Mr Gareth Griffiths |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 September 2010) |
Role | Designer Director |
Country of Residence | England |
Correspondence Address | 13 Woodhouse Road Hove East Sussex BN3 5NA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 72 Fielding Road Chiswick London W4 1DB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34.5k at 1 | Allan Edwards 30.00% Ordinary |
---|---|
34.5k at 1 | Ms Myriam Singh 30.00% Ordinary |
34.5k at 1 | Panayis Panayi 30.00% Ordinary |
11.5k at 1 | Gareth Griffiths 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,012 |
Current Liabilities | £262,542 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Application to strike the company off the register (3 pages) |
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 March 2011 | Appointment of Panayis Panayi as a director (3 pages) |
29 March 2011 | Appointment of Panayis Panayi as a director (3 pages) |
16 February 2011 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
16 February 2011 | Termination of appointment of Gareth Griffiths as a director (2 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page) |
6 October 2009 | Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page) |
6 October 2009 | Secretary's details changed for Grainne Mary Taylor on 7 September 2009 (1 page) |
15 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2007 | Return made up to 06/07/07; full list of members (6 pages) |
18 September 2007 | Return made up to 06/07/07; full list of members (6 pages) |
17 September 2007 | Ad 31/08/06--------- £ si 54000@1=54000 £ ic 55000/109000 (2 pages) |
17 September 2007 | Ad 31/08/06--------- £ si 6000@1=6000 £ ic 109000/115000 (2 pages) |
17 September 2007 | Ad 31/08/06--------- £ si 6000@1=6000 £ ic 109000/115000 (2 pages) |
17 September 2007 | Ad 31/08/06--------- £ si 54000@1=54000 £ ic 55000/109000 (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 October 2006 | Return made up to 06/07/06; full list of members (6 pages) |
9 October 2006 | Return made up to 06/07/06; full list of members (6 pages) |
12 January 2006 | Ad 19/09/05--------- £ si 3166@1=3166 £ ic 11835/15001 (2 pages) |
12 January 2006 | Ad 30/09/05--------- £ si 20000@1=20000 £ ic 15001/35001 (2 pages) |
12 January 2006 | Ad 11/08/05--------- £ si 6334@1=6334 £ ic 3667/10001 (2 pages) |
12 January 2006 | Ad 21/12/05--------- £ si 20000@1=20000 £ ic 35001/55001 (2 pages) |
12 January 2006 | Ad 19/09/05--------- £ si 1834@1=1834 £ ic 10001/11835 (2 pages) |
12 January 2006 | Ad 11/08/05--------- £ si 3666@1=3666 £ ic 1/3667 (2 pages) |
12 January 2006 | Ad 30/09/05--------- £ si 20000@1=20000 £ ic 15001/35001 (2 pages) |
12 January 2006 | Ad 11/08/05--------- £ si 6334@1=6334 £ ic 3667/10001 (2 pages) |
12 January 2006 | Ad 21/12/05--------- £ si 20000@1=20000 £ ic 35001/55001 (2 pages) |
12 January 2006 | Ad 19/09/05--------- £ si 3166@1=3166 £ ic 11835/15001 (2 pages) |
12 January 2006 | Ad 11/08/05--------- £ si 3666@1=3666 £ ic 1/3667 (2 pages) |
12 January 2006 | Ad 19/09/05--------- £ si 1834@1=1834 £ ic 10001/11835 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
6 July 2005 | Incorporation (19 pages) |
6 July 2005 | Incorporation (19 pages) |