London
SE22 0QT
Secretary Name | Mr George Capsomidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Joanne Clare Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,533 |
Cash | £7,552 |
Current Liabilities | £148,837 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 October 2008 | Delivered on: 18 October 2008 Persons entitled: National Westminster 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: 13 malfort road camberwell london t/no 449931 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
10 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Joanne Clare Flynn on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Joanne Clare Flynn on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 January 2014 | Termination of appointment of George Capsomidis as a secretary (1 page) |
6 January 2014 | Termination of appointment of George Capsomidis as a secretary (1 page) |
22 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Joanne Clare Flynn on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
6 April 2006 | Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Ad 23/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 February 2006 | Secretary resigned (1 page) |
23 August 2005 | Incorporation (16 pages) |
23 August 2005 | Incorporation (16 pages) |