Whetstone
London
N20 0RA
Secretary Name | Philipp Antoniades |
---|---|
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Theodoulos Papanicola |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6TB |
Director Name | Mr Theodoulos Papanicola |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6TB |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 October 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (13 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (10 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (10 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (11 pages) |
3 October 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (11 pages) |
19 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2014 | Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 1 Kings Avenue London N21 3NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 August 2014 (2 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Statement of affairs with form 4.19 (6 pages) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Appointment of a voluntary liquidator (1 page) |
22 July 2014 | Statement of affairs with form 4.19 (6 pages) |
1 July 2014 | Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from South Point House 321 Chase Road London N14 6JT on 1 July 2014 (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 21 December 2011 (1 page) |
19 September 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
19 September 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
30 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Appointment of Mr Theodoulos Papanicola as a director (2 pages) |
17 September 2010 | Appointment of Mr Theodoulos Papanicola as a director (2 pages) |
30 March 2010 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
30 March 2010 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
22 March 2010 | Incorporation (23 pages) |
22 March 2010 | Incorporation (23 pages) |