Whetstone
London
N20 0RA
Secretary Name | Barbara Poyiatzis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Woodlands Brookmans Park Hertfordshire AL9 7AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Andros Poyiatzis 50.00% Ordinary |
---|---|
1 at 1 | Ms Barbara Poyiatzis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £335,401 |
Gross Profit | £97,965 |
Net Worth | £28 |
Cash | £64,149 |
Current Liabilities | £65,185 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
19 March 2015 | Liquidators statement of receipts and payments to 8 February 2015 (5 pages) |
19 March 2015 | Liquidators' statement of receipts and payments to 8 February 2015 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
5 September 2014 | Liquidators statement of receipts and payments to 8 August 2014 (5 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
5 September 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (5 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 8 February 2014 (5 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 8 February 2014 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 8 August 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 8 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 8 February 2013 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 8 August 2012 (5 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 8 August 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (5 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 8 August 2011 (5 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 8 August 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 8 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 8 February 2011 (5 pages) |
25 February 2010 | Registered office address changed from Britannia House 4Th Floor 958 High Road North Finchley London N12 9RY on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from Britannia House 4Th Floor 958 High Road North Finchley London N12 9RY on 25 February 2010 (2 pages) |
17 February 2010 | Appointment of a voluntary liquidator (1 page) |
17 February 2010 | Appointment of a voluntary liquidator (1 page) |
17 February 2010 | Statement of affairs with form 4.19 (6 pages) |
17 February 2010 | Statement of affairs with form 4.19 (6 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
6 November 2009 | Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andros Poyiatzis on 6 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Barbara Poyiatzis as a secretary (1 page) |
21 October 2009 | Termination of appointment of Barbara Poyiatzis as a secretary (1 page) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
26 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
14 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
14 February 2008 | Return made up to 21/11/07; full list of members (2 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 21-22 the service road potters bar hertfordshire EN6 1QA (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 21-22 the service road potters bar hertfordshire EN6 1QA (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 130 bush hill london N21 2BS (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 130 bush hill london N21 2BS (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
21 November 2006 | Incorporation (16 pages) |
21 November 2006 | Incorporation (16 pages) |