Southgate
London
N14 5RE
Secretary Name | Hionoulla Panayi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Oakdale Southgate London N14 5RE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(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 | 25 June 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Hionoulla Panayi 50.00% Ordinary |
---|---|
50 at £1 | Panikos Panayi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212,281 |
Cash | £211 |
Current Liabilities | £217,552 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 12 August 2013 (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
4 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
19 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
6 September 2010 | Director's details changed for Panikos Panayi on 24 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / hionovlla panayi / 24/06/2009 (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
4 September 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
2 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 7B high street barnet hertfordshire EN5 5UE (1 page) |
14 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 June 2007 | Incorporation (16 pages) |