Enfield
Middlesex
EN2 7LJ
Secretary Name | Mr Mario Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lonsdale Drive Enfield Middlesex EN2 7LJ |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Mario Georgiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,791 |
Cash | £1,576 |
Current Liabilities | £13,908 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
11 January 2013 | Secretary's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Mario Georgiou on 14 October 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 928 Green Lanes Winchmore Hill London N21 2AD on 9 March 2011 (1 page) |
8 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Mario Georgiou on 6 April 2010 (2 pages) |
8 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 1160 High Road London N20 0RA England on 4 May 2010 (2 pages) |
11 August 2009 | Ad 06/04/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages) |
11 August 2009 | Ad 06/04/09\gbp si 20@1=20\gbp ic 10/30\ (2 pages) |
3 June 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
3 June 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 April 2009 | Incorporation (13 pages) |
6 April 2009 | Incorporation (13 pages) |