East Finchley
London
N2 0AR
Director Name | Mr Costas Pavlou |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bancroft Avenue East Finchley London N2 0AR |
Secretary Name | Mr Christos Pavlou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years (closed 24 January 2017) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 13 Bancroft Avenue East Finchley London N2 0AR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 13 Bancroft Avenue East Finchley London N2 0AR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£2,246 |
Cash | £7,269 |
Current Liabilities | £14,455 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Secretary's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Christos Pavlou on 2 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Costas Pavlou on 2 October 2009 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Director appointed mr christos pavlou (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 13 bancroft avenue london N2 0AR (1 page) |
23 February 2009 | Secretary appointed mr christos pavlou (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 13 bancroft avenue london N2 0AR (1 page) |
23 February 2009 | Return made up to 21/08/07; full list of members (4 pages) |
23 February 2009 | Return made up to 21/08/07; full list of members (4 pages) |
23 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
23 February 2009 | Director appointed mr christos pavlou (1 page) |
23 February 2009 | Director appointed mr costas pavlou (1 page) |
23 February 2009 | Secretary appointed mr christos pavlou (1 page) |
23 February 2009 | Director appointed mr costas pavlou (1 page) |
23 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
21 August 2006 | Incorporation (13 pages) |
21 August 2006 | Incorporation (13 pages) |