Jekenham
Middlesex
UB10 8NH
Secretary Name | Evelyn Patricia Nicolaou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 September 2015) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Milton Road Ickenham Middx UB10 8NH |
Director Name | Mr Andrew George Nicolaou |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Britisg |
Status | Closed |
Appointed | 01 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2015) |
Role | Consultant Business |
Country of Residence | England |
Correspondence Address | 11 Eleanor Road Bounds Green Enfield N11 2QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Nicholas Nicolaou 50.00% Ordinary |
---|---|
1 at £1 | Mrs Evelyn Patrica Nicolaou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,094 |
Cash | £5,944 |
Current Liabilities | £316,463 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (2 pages) |
27 May 2015 | Application to strike the company off the register (2 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Appointment of Andrew George Nicolaou as a director (2 pages) |
16 November 2011 | Appointment of Andrew George Nicolaou as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 17/01/08; full list of members (3 pages) |
4 March 2009 | Return made up to 17/01/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 July 2007 | Return made up to 17/01/07; full list of members (6 pages) |
10 July 2007 | Return made up to 17/01/07; full list of members (6 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 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 | Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 January 2006 | Incorporation (16 pages) |
17 January 2006 | Incorporation (16 pages) |