Whetstone
London
N20 0RA
Director Name | Mr Constantine Varnavides |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 April 2016) |
Role | Administrator |
Country of Residence | London |
Correspondence Address | Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT |
Director Name | Mr Constantine Varnavides |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 April 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mountain Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mr Constantine Varnavides |
---|---|
Status | Closed |
Appointed | 24 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 April 2016) |
Role | Company Director |
Correspondence Address | Mountain Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr John Neocleous |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 53 Georges Wood Road Herts London AL9 7BX |
Secretary Name | Mr Christopher Varnavides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Townsend Avenue Southgate London N14 7HJ |
Website | www.bornonthestreets.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72637723 |
Telephone region | London |
Registered Address | Mountain Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£57,805 |
Cash | £14,892 |
Current Liabilities | £244,156 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 January 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 31 August 2015 (8 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (8 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (8 pages) |
8 September 2014 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountain Court 1148 High Road Whetstone London N20 0RA on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountain Court 1148 High Road Whetstone London N20 0RA on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountain Court 1148 High Road Whetstone London N20 0RA on 8 September 2014 (2 pages) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Resolutions
|
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Appointment of Mr Constantine Varnavides as a secretary (1 page) |
1 August 2012 | Termination of appointment of John Neocleous as a director (1 page) |
1 August 2012 | Termination of appointment of Christopher Varnavides as a secretary (1 page) |
1 August 2012 | Appointment of Mr Constantine Varnavides as a secretary (1 page) |
1 August 2012 | Termination of appointment of John Neocleous as a director (1 page) |
1 August 2012 | Termination of appointment of Christopher Varnavides as a secretary (1 page) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for John Neocleous on 1 October 2009 (2 pages) |
7 July 2010 | Appointment of Mr Constantine Varnavides as a director (2 pages) |
7 July 2010 | Director's details changed for Christopher Varnavides on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for John Neocleous on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Christopher Varnavides on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for John Neocleous on 1 October 2009 (2 pages) |
7 July 2010 | Appointment of Mr Constantine Varnavides as a director (2 pages) |
7 July 2010 | Director's details changed for Christopher Varnavides on 1 October 2009 (2 pages) |
12 May 2010 | Appointment of Mr Constantine Varnavides as a director (2 pages) |
12 May 2010 | Appointment of Mr Constantine Varnavides as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 November 2009 | Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ on 10 November 2009 (2 pages) |
14 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
4 September 2008 | Director's change of particulars / john neocleous / 22/08/2008 (1 page) |
4 September 2008 | Director's change of particulars / john neocleous / 22/08/2008 (1 page) |
16 April 2008 | Incorporation (14 pages) |
16 April 2008 | Incorporation (14 pages) |