London
N4 4SR
Director Name | Mrs Joanna Pyliotis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 15 July 2014) |
Role | Floristry Tutor |
Country of Residence | England |
Correspondence Address | 24 Waverley Grove London N3 3PX |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 157 Great North Way London NW4 1PP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
50 at £1 | Jeff Allen 50.00% Ordinary |
---|---|
50 at £1 | Mrs Joanna Pyliotis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,498 |
Cash | £504 |
Current Liabilities | £17,002 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Craven Secretarial Services Limited on 30 December 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Craven Secretarial Services Limited on 30 December 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 23/03/08; full list of members (7 pages) |
13 August 2008 | Return made up to 23/03/08; full list of members (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 23/03/07; full list of members
|
10 July 2007 | Return made up to 23/03/07; full list of members
|
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |