Greenwich
London
SE10 9EY
Director Name | Marios Georgallides |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | 22 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Mrs Kalliopy Georgallides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Highfields Grove Highgate London N6 6HN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2020 | Notice of final account prior to dissolution (30 pages) |
15 July 2020 | Progress report in a winding up by the court (25 pages) |
2 August 2019 | Progress report in a winding up by the court (25 pages) |
26 August 2018 | Notice of removal of liquidator by court (14 pages) |
7 August 2018 | Progress report in a winding up by the court (26 pages) |
1 August 2017 | Progress report in a winding up by the court (26 pages) |
1 August 2017 | Progress report in a winding up by the court (26 pages) |
9 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/06/2016 (20 pages) |
9 September 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/06/2016 (20 pages) |
14 August 2015 | INSOLVENCY:annual progress report for period up to 07/06/2015 (20 pages) |
14 August 2015 | INSOLVENCY:annual progress report for period up to 07/06/2015 (20 pages) |
19 June 2013 | Insolvency:liquidator's progress report to 07/06/2013 (21 pages) |
19 June 2013 | Insolvency:liquidator's progress report to 07/06/2013 (21 pages) |
10 July 2012 | Insolvency:annual progress report for the year ended 07/06/12 (21 pages) |
10 July 2012 | Insolvency:annual progress report for the year ended 07/06/12 (21 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2010 (16 pages) |
1 July 2011 | Annual return made up to 29 May 2009. List of shareholders has changed (8 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2010 (16 pages) |
1 July 2011 | Annual return made up to 29 May 2009. List of shareholders has changed (8 pages) |
23 June 2011 | Order of court to wind up (3 pages) |
23 June 2011 | Appointment of a liquidator (1 page) |
23 June 2011 | Order of court to wind up (3 pages) |
23 June 2011 | Registered office address changed from , 869 High Road, London, N12 8QA, United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Appointment of a liquidator (1 page) |
23 June 2011 | Registered office address changed from , 869 High Road, London, N12 8QA, United Kingdom on 23 June 2011 (1 page) |
21 July 2010 | Director's details changed for Marcello Santese on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Marcello Santese on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Marcello Santese on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
12 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
4 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
8 October 2009 | Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from , C/O Bond Partners Llp, the Grange 100 High Street, London, N14 6TB on 8 October 2009 (1 page) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 June 2009 | Return made up to 29/05/09; no change of members (4 pages) |
23 June 2009 | Return made up to 29/05/09; no change of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 April 2009 | Director appointed marcello santese (1 page) |
6 April 2009 | Appointment terminated director marios georgallides (1 page) |
6 April 2009 | Director appointed marcello santese (1 page) |
6 April 2009 | Appointment terminated secretary kalliopy georgallides (1 page) |
6 April 2009 | Appointment terminated director marios georgallides (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, 54 old street, london, EC1V 9AJ (1 page) |
6 April 2009 | Appointment terminated secretary kalliopy georgallides (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, 54 old street, london, EC1V 9AJ (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 29/05/08; full list of members (5 pages) |
31 March 2009 | Return made up to 29/05/08; full list of members (5 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 41 chalton street, london, NW1 1JD (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 41 chalton street, london, NW1 1JD (1 page) |
29 May 2007 | Incorporation (17 pages) |
29 May 2007 | Incorporation (17 pages) |