Waltham Cross
Hertfordshire
EN8 7RR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Costakis Christakis Savva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516 |
Cash | £30,420 |
Current Liabilities | £6,122 |
Latest Accounts | 31 October 2015 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 13 November 2016 (overdue) |
---|
2 October 2019 | Liquidators' statement of receipts and payments to 14 July 2019 (12 pages) |
---|---|
5 April 2019 | Registered office address changed from A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 April 2019 (2 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 14 July 2018 (12 pages) |
27 October 2017 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE on 27 October 2017 (2 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (12 pages) |
20 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (12 pages) |
9 August 2016 | Registered office address changed from 36 Solutions House 36 Chase Way Southgate London N14 5DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from 36 Solutions House 36 Chase Way Southgate London N14 5DE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 9 August 2016 (2 pages) |
4 August 2016 | Declaration of solvency (3 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Declaration of solvency (3 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Resolutions
|
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Costakis Christakis Savva on 1 December 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
27 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 November 2013 | Registered office address changed from 48 Brunswick Road Enfield Middlesex EN3 6GY England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 48 Brunswick Road Enfield Middlesex EN3 6GY England on 21 November 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 28 October 2013 (1 page) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 19 December 2011 (1 page) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
15 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
14 November 2009 | Appointment of Costakis Christakis Savva as a director (3 pages) |
14 November 2009 | Appointment of Costakis Christakis Savva as a director (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
5 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|
30 October 2009 | Incorporation
|