Barnet
Hertfordshire
EN5 5RN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Michael Antony Stavrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Francis House 2 Park Road Barnet Hertfordshire EN5 5RN |
Registered Address | Francis House 2 Park Road Barnet Hertfordshire EN5 5RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Emma Shayla Stavrou 50.00% Ordinary |
---|---|
50 at £1 | Michael Antony Stavrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,318 |
Cash | £129,467 |
Current Liabilities | £75,145 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 July 2022 | Previous accounting period extended from 31 January 2022 to 30 April 2022 (1 page) |
24 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
16 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 February 2020 | Notification of Emma Shayla Stavrou as a person with significant control on 1 July 2016 (2 pages) |
12 February 2020 | Termination of appointment of Michael Antony Stavrou as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Change of details for Mr Michael Anthony Stavrou as a person with significant control on 12 December 2019 (2 pages) |
12 February 2020 | Director's details changed for Michael Antony Stavrou on 12 December 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2013 | Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page) |
31 January 2013 | Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page) |
31 January 2013 | Director's details changed for Michael Antony Stavrou on 5 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Michael Antony Stavrou on 5 January 2013 (1 page) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 18 January 2010
|
30 January 2013 | Statement of capital following an allotment of shares on 18 January 2010
|
28 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 December 2012 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 24 December 2012 (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Appointment of Michael Antony Stavrou as a secretary (3 pages) |
20 April 2010 | Appointment of Michael Antony Stavrou as a secretary (3 pages) |
20 April 2010 | Appointment of Michael Antony Stavrou as a director (3 pages) |
20 April 2010 | Appointment of Michael Antony Stavrou as a director (3 pages) |
19 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|