London
NW11 7PE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Demetrios Christodoulou |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Director Name | Mr Flourentzos Iacovou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £56,979 |
Gross Profit | £39,143 |
Net Worth | -£16,459 |
Current Liabilities | £600,707 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Completion of winding up (1 page) |
18 March 2016 | Completion of winding up (1 page) |
26 April 2015 | Order of court to wind up (2 pages) |
26 April 2015 | Order of court to wind up (2 pages) |
7 May 2014 | Voluntary strike-off action has been suspended (1 page) |
7 May 2014 | Voluntary strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Application to strike the company off the register (3 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
25 January 2013 | Registered office address changed from 236 High Street Hounslow TW3 1HB United Kingdom on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 236 High Street Hounslow TW3 1HB United Kingdom on 25 January 2013 (2 pages) |
29 December 2012 | Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY on 29 December 2012 (1 page) |
29 December 2012 | Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY on 29 December 2012 (1 page) |
26 November 2012 | Administrative restoration application (3 pages) |
26 November 2012 | Administrative restoration application (3 pages) |
26 November 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
26 November 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2011 | Appointment of Mr Onkar Rai as a director (2 pages) |
25 September 2011 | Appointment of Mr Onkar Rai as a director (2 pages) |
30 August 2011 | Registered office address changed from , 156a Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
30 August 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
30 August 2011 | Registered office address changed from , 156a Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom on 30 August 2011 (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2011 | Termination of appointment of Demetrios Christodoulou as a director (2 pages) |
5 August 2011 | Termination of appointment of Demetrios Christodoulou as a director (2 pages) |
5 August 2011 | Termination of appointment of Flourentzos Iacovou as a director (2 pages) |
5 August 2011 | Termination of appointment of Flourentzos Iacovou as a director (2 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
19 February 2010 | Appointment of Mr Flourentzos Iacovou as a director (2 pages) |
19 February 2010 | Appointment of Mr Flourentzos Iacovou as a director (2 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
18 February 2010 | Appointment of Mr Demetrios Christodoulou as a director (2 pages) |
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
18 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
18 February 2010 | Appointment of Mr Demetrios Christodoulou as a director (2 pages) |
18 February 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
2 February 2010 | Incorporation (31 pages) |
2 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 February 2010 | Incorporation (31 pages) |