Beaconsfield
Bucks
HP9 1AF
Secretary Name | Mrs Mary Stylianou |
---|---|
Status | Closed |
Appointed | 28 October 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 May 2019) |
Role | Company Director |
Correspondence Address | 3 Stirling Court Yard Stirling Court Borehamwood WD6 2FX |
Director Name | Mary Stylianou |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Market Lane Langley Slough Berkshire SL3 8BH |
Secretary Name | Mr Mario Anthony Stylianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Candlemas Lane Beaconsfield Bucks HP9 1AF |
Registered Address | 3 Stirling Court Yard Stirling Court Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Mario Anthony Stylianou 80.00% Ordinary |
---|---|
1 at £1 | Mary Stylianou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,039 |
Cash | £349,123 |
Current Liabilities | £178,227 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 August 2018 | Registered office address changed from 6 High Street Northwood Middlesex HA6 1BN to 3 Stirling Court Yard Stirling Court Borehamwood WD6 2FX on 22 August 2018 (1 page) |
20 August 2018 | Resolutions
|
20 August 2018 | Appointment of a voluntary liquidator (2 pages) |
20 August 2018 | Declaration of solvency (4 pages) |
2 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
29 January 2018 | Current accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page) |
27 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
21 April 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Termination of appointment of Mario Stylianou as a secretary (1 page) |
15 November 2011 | Appointment of Mrs Mary Stylianou as a secretary (1 page) |
15 November 2011 | Appointment of Mrs Mary Stylianou as a secretary (1 page) |
15 November 2011 | Termination of appointment of Mario Stylianou as a secretary (1 page) |
18 October 2011 | Termination of appointment of Mary Stylianou as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Termination of appointment of Mary Stylianou as a director (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Director's details changed for Mary Stylianou on 2 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Mary Stylianou on 2 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Mary Stylianou on 2 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Mr Mario Anthony Stylianou on 2 January 2010 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / mario stylianou / 07/07/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / mario stylianou / 07/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / mario stylianou / 07/07/2009 (1 page) |
7 July 2009 | Director and secretary's change of particulars / mario stylianou / 07/07/2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 April 2008 | Director and secretary's change of particulars / mario stylianou / 31/12/2007 (1 page) |
11 April 2008 | Return made up to 03/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 03/01/08; full list of members (4 pages) |
11 April 2008 | Director and secretary's change of particulars / mario stylianou / 31/12/2007 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 38 huntington place, langley slough berkshire SL3 8EY (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 38 huntington place, langley slough berkshire SL3 8EY (1 page) |
6 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
3 January 2006 | Incorporation (14 pages) |
3 January 2006 | Incorporation (14 pages) |