Upper Norwood
London
SE19 3RW
Director Name | Mr Nigel Frank Springer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Jon Andreas Pishiri |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 February 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Terry Tsakistras |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Mr Georgios Theodosiou Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Peter Louka |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2014) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Westow Street Investments LTD 50.00% Ordinary |
---|---|
333 at £1 | Capitalwide Properties LTD 33.30% Ordinary |
167 at £1 | Grand Central Properties LTD 16.70% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2014 | Termination of appointment of Peter Louka as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Peter Louka as a director on 13 November 2014 (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Application to strike the company off the register (3 pages) |
28 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Termination of appointment of Georgios Theodosiou Georgiou as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Georgios Theodosiou Georgiou as a secretary on 24 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 February 2013 | Director's details changed for Christopher Pishiri on 28 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr. Georgios Theodosiou Georgiou on 28 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Christopher Pishiri on 28 January 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Mr. Georgios Theodosiou Georgiou on 28 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Jon Pishiri on 28 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Director's details changed for Jon Pishiri on 28 January 2013 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
20 October 2011 | Accounts made up to 31 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Christopher Pishri on 28 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Christopher Pishri on 28 January 2011 (2 pages) |
14 February 2011 | Director's details changed for Jon Pishri on 28 January 2011 (2 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Director's details changed for Jon Pishri on 28 January 2011 (2 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
31 January 2011 | Appointment of Jon Pishri as a director (3 pages) |
31 January 2011 | Appointment of Jon Pishri as a director (3 pages) |
31 January 2011 | Appointment of Mr Nigel Frank Springer as a director
|
31 January 2011 | Appointment of Christopher Pishri as a director (3 pages) |
31 January 2011 | Appointment of Peter Louka as a director (3 pages) |
31 January 2011 | Appointment of Peter Louka as a director (3 pages) |
31 January 2011 | Appointment of Mr Nigel Frank Springer as a director
|
31 January 2011 | Appointment of Christopher Pishri as a director (3 pages) |
24 January 2011 | Termination of appointment of Terry Tsakistras as a director (1 page) |
24 January 2011 | Appointment of Mr Nigel Frank Springer as a director (2 pages) |
24 January 2011 | Appointment of Mr Nigel Frank Springer as a director (2 pages) |
24 January 2011 | Termination of appointment of Terry Tsakistras as a director (1 page) |
30 March 2010 | Accounts made up to 31 January 2010 (2 pages) |
30 March 2010 | Accounts made up to 31 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Mr Georgios Theodosiou Georgiou on 28 January 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Georgios Theodosiou Georgiou on 28 January 2010 (1 page) |
29 March 2010 | Director's details changed for Terry Tsakistras on 28 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Terry Tsakistras on 28 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 25 March 2010 (1 page) |
9 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
9 February 2009 | Accounts made up to 31 January 2009 (2 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 February 2008 | Director resigned (1 page) |
28 January 2008 | Incorporation (13 pages) |
28 January 2008 | Incorporation (13 pages) |