London
E11 4PA
Director Name | Androulla Marcou |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 23 May 2021) |
Role | Solicitor |
Country of Residence | Cyprus |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Panayiotis Iacovou |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Cyprus |
Correspondence Address | Ayiou Andreou 352 Panama Court, Flat 301 Limassol Foreign |
Secretary Name | Agnes Iacovou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ayiou Andreou 352 Panama Court, Flat 301 Limassol Foreign |
Director Name | Mrs Niki Christodoulides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 November 2010) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Elsenham Hall Elsenham Bishop's Stortford Hertfordshire CM22 6DP |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
460.7k at £1 | A. Marcou 50.00% Ordinary |
---|---|
460.7k at £1 | N. Christoulides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,156 |
Cash | £16,184 |
Current Liabilities | £8,311 |
Latest Accounts | 29 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
23 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 29 September 2020 (14 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 29 September 2019 (14 pages) |
4 December 2018 | Liquidators' statement of receipts and payments to 29 September 2018 (14 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (15 pages) |
8 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
20 June 2017 | Previous accounting period shortened from 30 November 2016 to 29 September 2016 (1 page) |
20 June 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
20 June 2017 | Previous accounting period shortened from 30 November 2016 to 29 September 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
2 November 2016 | Registered office address changed from 7 Hazel Mead Arkley Barnet Herts EN5 3LP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 7 Hazel Mead Arkley Barnet Herts EN5 3LP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 (2 pages) |
14 October 2016 | Declaration of solvency (3 pages) |
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Declaration of solvency (3 pages) |
14 October 2016 | Resolutions
|
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 March 2014 | Appointment of Joannis Christodoulides as a director (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 December 2013 | Director's details changed for Niki Christoulides on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Niki Christoulides on 1 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Niki Christoulides on 1 December 2013 (2 pages) |
10 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Termination of appointment of Androulla Marcou as a director (2 pages) |
5 September 2013 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 (2 pages) |
8 November 2012 | Director's details changed for Niki Christoulides on 5 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Niki Christoulides on 5 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Androulla Marcou on 5 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Androulla Marcou on 5 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Androulla Marcou on 5 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Niki Christoulides on 5 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Appointment of Niki Christoulides as a director (3 pages) |
25 October 2011 | Termination of appointment of Agnes Iacovou as a secretary (2 pages) |
25 October 2011 | Appointment of Androulla Marcou as a director (3 pages) |
25 October 2011 | Termination of appointment of Agnes Iacovou as a secretary (2 pages) |
25 October 2011 | Termination of appointment of Panayiotis Iacovou as a director (2 pages) |
25 October 2011 | Termination of appointment of Panayiotis Iacovou as a director (2 pages) |
25 October 2011 | Appointment of Niki Christoulides as a director (3 pages) |
25 October 2011 | Appointment of Androulla Marcou as a director (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 December 2010 | Termination of appointment of Niki Christodoulides as a director (2 pages) |
3 December 2010 | Termination of appointment of Niki Christodoulides as a director (2 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Mrs Niki Christodoulides as a director (2 pages) |
7 October 2010 | Appointment of Mrs Niki Christodoulides as a director (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Panayiotis Iacovou on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Panayiotis Iacovou on 30 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
26 August 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
26 August 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
24 April 2008 | Ad 21/04/08\gbp si 921240@1=921240\gbp ic 100/921340\ (10 pages) |
24 April 2008 | Ad 21/04/08\gbp si 921240@1=921240\gbp ic 100/921340\ (10 pages) |
10 December 2007 | Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2007 | Ad 30/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 30/10/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 30/10/07 (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |