Company NameTheoco Service Group Limited
Company StatusDissolved
Company Number05671651
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Theodossiades
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMr Glen Theodossiades
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameMrs Pamela Ann Theodossiades
NationalityBritish
StatusClosed
Appointed02 February 2006(3 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameMr Christopher Theodossiades
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.theoco.co.uk

Location

Registered Address498 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£8,226
Cash£92,054
Current Liabilities£478,214

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
29 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(5 pages)
17 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Glen Theodossiades on 11 January 2010 (2 pages)
18 February 2010Director's details changed for Glen Theodossiades on 11 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Theodossiades on 11 January 2010 (2 pages)
18 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Christopher Theodossiades on 11 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
23 February 2009Return made up to 11/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 November 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 February 2007Return made up to 11/01/07; full list of members (7 pages)
6 February 2007Return made up to 11/01/07; full list of members (7 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
11 January 2006Incorporation (17 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: knightsbridge house kingsbury road london NW9 8XG (1 page)
11 January 2006Incorporation (17 pages)