London
N13 4LY
Director Name | Lambrakis Hajigeorgiou |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Bourne Hill London N13 4LY |
Director Name | Mrs Eleni Miltiadous |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Bourne Hill London N13 4LY |
Director Name | Mareos Miltiadous |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Vera Avenue London N21 1RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Bourne Hill London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
50 at £1 | Eleni Miltiadous 50.00% Ordinary |
---|---|
25 at £1 | Lambrakis Hajigeorgiou 25.00% Ordinary |
25 at £1 | Panayiota Hajigeorgiou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,225 |
Cash | £248 |
Current Liabilities | £1,445,882 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Registered 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 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (2 pages) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2016 | Satisfaction of charge 2 in full (2 pages) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 February 2015 | Resolutions
|
16 February 2015 | Statement of company's objects (2 pages) |
16 February 2015 | Resolutions
|
16 February 2015 | Statement of company's objects (2 pages) |
5 December 2014 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
5 December 2014 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 November 2014 | Registration of charge 059725890007, created on 3 November 2014 (40 pages) |
6 November 2014 | Registration of charge 059725890006, created on 3 November 2014 (16 pages) |
6 November 2014 | Registration of charge 059725890005, created on 3 November 2014 (8 pages) |
6 November 2014 | Registration of charge 059725890005, created on 3 November 2014 (8 pages) |
6 November 2014 | Registration of charge 059725890007, created on 3 November 2014 (40 pages) |
6 November 2014 | Registration of charge 059725890005, created on 3 November 2014 (8 pages) |
6 November 2014 | Registration of charge 059725890007, created on 3 November 2014 (40 pages) |
6 November 2014 | Registration of charge 059725890006, created on 3 November 2014 (16 pages) |
6 November 2014 | Registration of charge 059725890006, created on 3 November 2014 (16 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 October 2009 | Director's details changed for Lambrakis Hajigeorgiou on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Eleni Miltiadous on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Eleni Miltiadous on 16 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lambrakis Hajigeorgiou on 16 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 January 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 January 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 January 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 November 2007 | Company name changed elizabeth homes developments U.k LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed elizabeth homes developments U.k LIMITED\certificate issued on 22/11/07 (2 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | New director appointed (2 pages) |
1 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2007 | Company name changed fast food company london LTD\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed fast food company london LTD\certificate issued on 30/03/07 (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |