Chingford
London
E4 7BU
Secretary Name | Anna Maria Laffa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2011) |
Role | Secretary |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jason Hadjioannou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £719 |
Cash | £179 |
Current Liabilities | £16,856 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
13 February 2015 | Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Anna Laffa as a secretary (1 page) |
6 June 2012 | Termination of appointment of Anna Laffa as a secretary (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 July 2010 | Registered office address changed from 153 Albany Park Avenue Enfield Middlesex EN3 5NY England on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 153 Albany Park Avenue Enfield Middlesex EN3 5NY England on 22 July 2010 (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Secretary's details changed for Anna Maria Laffa on 31 March 2010 (1 page) |
29 June 2010 | Secretary's details changed for Anna Maria Laffa on 31 March 2010 (1 page) |
29 June 2010 | Director's details changed for Jason Hadjioannou on 31 March 2010 (2 pages) |
29 June 2010 | Registered office address changed from 9 Beech Tree Glade London E4 6BG on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Jason Hadjioannou on 31 March 2010 (2 pages) |
29 June 2010 | Registered office address changed from 9 Beech Tree Glade London E4 6BG on 29 June 2010 (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
31 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
22 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Ad 18/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Ad 18/02/08--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
18 February 2008 | Secretary resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
2 May 2006 | Incorporation (8 pages) |
2 May 2006 | Incorporation (8 pages) |