Enfield
Middlesex
EN2 8AL
Secretary Name | Miss Angelica Gavriel |
---|---|
Status | Closed |
Appointed | 01 December 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years (closed 25 December 2015) |
Role | Company Director |
Correspondence Address | 261 The Ridgeway Enfield Middlesex EN2 8AL |
Secretary Name | Christopher Alexander Litras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Green Dragon Lane Winchmore Hill London N21 1HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | George Stratis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,811 |
Cash | £722 |
Current Liabilities | £8,123 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 December 2015 | Final Gazette dissolved following liquidation (1 page) |
25 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 17 February 2014 (11 pages) |
1 June 2015 | Liquidators statement of receipts and payments to 17 February 2014 (11 pages) |
1 June 2015 | Liquidators' statement of receipts and payments to 17 February 2014 (11 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (10 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 17 February 2015 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (10 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (9 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 17 February 2013 (9 pages) |
26 April 2013 | Liquidators statement of receipts and payments to 17 February 2013 (9 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages) |
19 October 2012 | Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (9 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (9 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 17 February 2012 (9 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Statement of affairs with form 4.19 (6 pages) |
1 March 2011 | Statement of affairs with form 4.19 (6 pages) |
1 March 2011 | Resolutions
|
26 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
8 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
25 July 2010 | Termination of appointment of Christopher Litras as a secretary (1 page) |
25 July 2010 | Termination of appointment of Christopher Litras as a secretary (1 page) |
25 July 2010 | Appointment of Miss Angelica Gavriel as a secretary (2 pages) |
25 July 2010 | Appointment of Miss Angelica Gavriel as a secretary (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
19 February 2010 | Current accounting period shortened from 31 May 2009 to 31 December 2008 (1 page) |
10 January 2010 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 10 January 2010 (1 page) |
24 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / george stratis / 02/02/2009 (2 pages) |
24 July 2009 | Director's change of particulars / george stratis / 02/02/2009 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 kings avenue london N21 3NA (1 page) |
16 July 2008 | Secretary appointed christopher alexander litras (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 kings avenue london N21 3NA (1 page) |
16 July 2008 | Secretary appointed christopher alexander litras (1 page) |
16 July 2008 | Director appointed george stratis (1 page) |
16 July 2008 | Director appointed george stratis (1 page) |
20 May 2008 | Incorporation (9 pages) |
20 May 2008 | Incorporation (9 pages) |
20 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |