Enfield
Middlesex
EN3 4RJ
Director Name | Joseph Hadjihannas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a 12 Fonthill Road London N4 3HX |
Secretary Name | Joseph Hadjihannas |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 15 Acropolis Court Apt 61 Karaiskakis Strovolos Nicosia Cyprus |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Joseph Hadjihannas 50.00% Ordinary |
---|---|
50 at £1 | Yiannakis Anastasis Chambi 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2021 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 May 2019 | Director's details changed for Joseph Hadjihannas on 15 April 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (3 pages) |
18 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 February 2016 | Amended accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 February 2016 | Amended accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Joseph Hadjihannas on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Yiannakis Anastasis Chambi on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Yiannakis Anastasis Chambi on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Joseph Hadjihannas on 14 January 2010 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 July 2009 | Director and secretary's change of particulars / joseph hadjihannas / 17/12/2007 (2 pages) |
27 July 2009 | Director and secretary's change of particulars / joseph hadjihannas / 17/12/2007 (2 pages) |
13 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
28 January 2008 | Memorandum and Articles of Association (5 pages) |
28 January 2008 | Memorandum and Articles of Association (5 pages) |
23 January 2008 | Company name changed touch 2 bet LTD\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed touch 2 bet LTD\certificate issued on 23/01/08 (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (9 pages) |
17 December 2007 | Incorporation (9 pages) |