London
N13 6LB
Director Name | Mr Nicholas Nicolaou |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holland Walk London N19 3XT |
Director Name | Mr Antony Frederick Nicolaou |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holland Walk London N19 3XT |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Antony Costi 33.33% Ordinary |
---|---|
1 at £1 | Antony Frederick Nicolaou 33.33% Ordinary |
1 at £1 | Nicholas Nicolaou 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,023 |
Cash | £2,767 |
Current Liabilities | £44,885 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 September 2013 | Final Gazette dissolved following liquidation (1 page) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 June 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 May 2012 | Registered office address changed from 1146 High Road London N20 0RA on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 1146 High Road London N20 0RA on 23 May 2012 (2 pages) |
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Statement of affairs with form 4.19 (6 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Statement of affairs with form 4.19 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Termination of appointment of Antony Nicolaou as a director (1 page) |
9 February 2012 | Termination of appointment of Antony Frederick Nicolaou as a director on 9 February 2012 (1 page) |
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
10 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-08-10
|
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2010 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 25 February 2010 (2 pages) |
8 October 2009 | Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page) |
20 May 2009 | Incorporation (16 pages) |
20 May 2009 | Incorporation (16 pages) |