Company NameElizabeth Developments U.K Limited
Company StatusDissolved
Company Number05972589
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesFast Food Company London Ltd and Elizabeth Homes Developments U.K Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Eleni Miltiadous
NationalityBritish
StatusClosed
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameLambrakis Hajigeorgiou
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(5 months after company formation)
Appointment Duration11 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameMrs Eleni Miltiadous
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(5 months after company formation)
Appointment Duration11 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameMareos Miltiadous
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Vera Avenue
London
N21 1RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

50 at £1Eleni Miltiadous
50.00%
Ordinary
25 at £1Lambrakis Hajigeorgiou
25.00%
Ordinary
25 at £1Panayiota Hajigeorgiou
25.00%
Ordinary

Financials

Year2014
Net Worth£124,225
Cash£248
Current Liabilities£1,445,882

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 15 bowes road london and 3-4 bourne hill close bourne hill london t/n NGL8453 and EGL198763.
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 15 bowes road london and 3-4 bourne hill close bourne hill london t/n NGL8453 and EGL198763.
Outstanding
3 November 2014Delivered on: 6 November 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: F/H 15 bowes road london and 3-4 bourne hill close bourne hill london t/n NGL8453 and EGL198763.
Outstanding
21 January 2008Delivered on: 25 January 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 bourne hill close london.
Outstanding
21 January 2008Delivered on: 25 January 2008
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 bourne hill close london.
Outstanding
3 April 2007Delivered on: 17 April 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 bowes road london the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to the property - any goodwill of any business from time to time carried on at the property - any rental and other money payable under any lease, licence or other interest created in respect of the property and any other payments whatever in respect of the property for example payments from insurance policy or any compensation money.
Outstanding
3 April 2007Delivered on: 4 April 2007
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 30 October 2017 (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road Lonodn N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road Lonodn N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road Lonodn N20 9HJ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Brook Point 1412 High Road London N20 9BH to 1324-1326 High Road Lonodn N20 9HJ on 30 March 2017 (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 4 in full (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 February 2015Statement of company's objects (2 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 February 2015Statement of company's objects (2 pages)
5 December 2014Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
5 December 2014Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
6 November 2014Registration of charge 059725890007, created on 3 November 2014 (40 pages)
6 November 2014Registration of charge 059725890006, created on 3 November 2014 (16 pages)
6 November 2014Registration of charge 059725890005, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 059725890005, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 059725890007, created on 3 November 2014 (40 pages)
6 November 2014Registration of charge 059725890005, created on 3 November 2014 (8 pages)
6 November 2014Registration of charge 059725890007, created on 3 November 2014 (40 pages)
6 November 2014Registration of charge 059725890006, created on 3 November 2014 (16 pages)
6 November 2014Registration of charge 059725890006, created on 3 November 2014 (16 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
26 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 October 2009Director's details changed for Lambrakis Hajigeorgiou on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Eleni Miltiadous on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Eleni Miltiadous on 16 October 2009 (2 pages)
21 October 2009Director's details changed for Lambrakis Hajigeorgiou on 16 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 October 2008Return made up to 20/10/08; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 January 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 January 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 January 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 November 2007Company name changed elizabeth homes developments U.k LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed elizabeth homes developments U.k LIMITED\certificate issued on 22/11/07 (2 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007New director appointed (2 pages)
1 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007Company name changed fast food company london LTD\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed fast food company london LTD\certificate issued on 30/03/07 (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007Director resigned (1 page)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)