London
N13 4LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mareos Miltiadous |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clearview Court 59a Bourne Hill London N13 4LU |
Registered Address | 66 Bourne Hill London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
100 at £1 | Eleni Miltiadous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £530,883 |
Cash | £30 |
Current Liabilities | £1,867,618 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 November 2014 | Delivered on: 6 November 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769. Outstanding |
---|---|
3 November 2014 | Delivered on: 6 November 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769. Outstanding |
3 November 2014 | Delivered on: 6 November 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: F/H 87 brookside south east barnet, barnet hertfordshire and chambers court 32 station road barnet hertfordshire t/n NGL732615 and NGL28769. Outstanding |
31 October 2017 | Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 31 October 2017 (1 page) |
---|---|
31 October 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 December 2014 | Previous accounting period shortened from 30 June 2015 to 30 November 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 November 2014 | Registration of charge 071908790002, created on 3 November 2014 (8 pages) |
6 November 2014 | Registration of charge 071908790001, created on 3 November 2014 (40 pages) |
6 November 2014 | Registration of charge 071908790002, created on 3 November 2014 (8 pages) |
6 November 2014 | Registration of charge 071908790003, created on 3 November 2014 (16 pages) |
6 November 2014 | Registration of charge 071908790003, created on 3 November 2014 (16 pages) |
6 November 2014 | Registration of charge 071908790001, created on 3 November 2014 (40 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Appointment of Mrs Eleni Miltiadous as a director (2 pages) |
13 February 2013 | Termination of appointment of Mareos Miltiadous as a director (1 page) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mareos Miltiadous on 16 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
26 March 2010 | Appointment of Mareos Miltiadous as a director (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|