Pinner
Middlesex
HA5 3NN
Secretary Name | Ms Eva Ioannou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Yiano Ioannou |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Mr Christopher Christofi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Highfield Grimsdyke Manor Watford WD19 5DZ |
Secretary Name | Mr Usman Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 West Way Rickmansworth Hertfordshire WD3 7EN |
Director Name | Mr Savvas Ioannou |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 07 December 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 January 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park Court Pinner Middlesex HA5 3NN |
Website | comotpro.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1947377 |
Telephone region | Unknown |
Registered Address | Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Eva Ioannou 50.00% Ordinary |
---|---|
75 at £1 | Yiano Ioannou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,501 |
Cash | £47,639 |
Current Liabilities | £416,636 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
14 July 2011 | Delivered on: 15 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
10 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
1 May 2009 | Delivered on: 5 May 2009 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2017 | Notification of Eva Ioannou as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Eva Ioannou as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Yiano Ioannou as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Yiano Ioannou as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
4 July 2016 | Director's details changed for Ms Eva Ioannou on 1 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Ms Eva Ioannou on 1 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
10 May 2013 | Termination of appointment of Savvas Ioannou as a director (1 page) |
10 May 2013 | Termination of appointment of Savvas Ioannou as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 December 2010 | Director's details changed for Mr Savvas Ioannou on 12 December 2010 (2 pages) |
12 December 2010 | Director's details changed for Mr Savvas Ioannou on 12 December 2010 (2 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
10 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page) |
3 August 2010 | Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 November 2009 | Appointment of Mr Yiano Ioannou as a director (2 pages) |
4 November 2009 | Appointment of Mr Yiano Ioannou as a director (2 pages) |
3 July 2009 | Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page) |
3 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 July 2009 | Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / savvas ioannou / 14/06/2009 (2 pages) |
3 July 2009 | Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page) |
3 July 2009 | Director's change of particulars / savvas ioannou / 14/06/2009 (2 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
3 July 2009 | Director's change of particulars / evanthia ioannou / 14/06/2009 (2 pages) |
3 July 2009 | Director's change of particulars / evanthia ioannou / 14/06/2009 (2 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
25 November 2008 | Return made up to 15/06/08; full list of members (8 pages) |
25 November 2008 | Return made up to 15/06/08; full list of members (8 pages) |
3 October 2008 | Ad 27/06/07-02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Ad 27/06/07-02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Appointment terminated director christopher christofi (1 page) |
25 March 2008 | Appointment terminated director christopher christofi (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
10 August 2007 | Company name changed cosmos car accessories LIMITED\certificate issued on 10/08/07 (2 pages) |
10 August 2007 | Company name changed cosmos car accessories LIMITED\certificate issued on 10/08/07 (2 pages) |
2 August 2007 | Company name changed carrera car accesssories LIMITED\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed carrera car accesssories LIMITED\certificate issued on 02/08/07 (2 pages) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |