Carshalton
Surrey
SM5 4EA
Secretary Name | Mr James Krekis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellfield Gardens Carshalton Surrey SM5 4EA |
Director Name | Tarina Elene Krekis |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellfield Gardens Carshalton Surrey SM5 4EA |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Krekis 50.00% Ordinary |
---|---|
1 at £1 | Tarina Elene Krekis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,980 |
Current Liabilities | £110,510 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 November 2012 | Statement of affairs with form 4.19 (5 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Statement of affairs with form 4.19 (5 pages) |
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 29 October 2012 (1 page) |
18 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2011 | Termination of appointment of Tarina Krekis as a director (2 pages) |
14 April 2011 | Termination of appointment of Tarina Krekis as a director (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for James Krekis on 22 May 2010 (2 pages) |
6 August 2010 | Director's details changed for James Krekis on 22 May 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
20 July 2007 | Return made up to 22/05/07; full list of members (2 pages) |
18 April 2007 | Company name changed green land estates uk LIMITED\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed green land estates uk LIMITED\certificate issued on 18/04/07 (2 pages) |
28 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
28 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
22 May 2006 | Incorporation (7 pages) |
22 May 2006 | Incorporation (7 pages) |