Temple Avenue
London
EC4Y 0HP
Secretary Name | Mr Leon Zannetou |
---|---|
Status | Closed |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beaufort Gardens Norbury London SW16 3BP |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £223,048 |
Cash | £55,216 |
Current Liabilities | £324,963 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
22 January 2016 | Registered office address changed from C/O Guardian Busienss Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page) |
28 April 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (11 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 20 March 2015 (11 pages) |
28 March 2014 | Registered office address changed from 14 the Pavement London SW4 0HY on 28 March 2014 (2 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Statement of affairs with form 4.19 (7 pages) |
27 March 2014 | Resolutions
|
29 November 2013 | Director's details changed for Mr Damien Lee Andre Zannetou on 1 October 2013 (2 pages) |
29 November 2013 | Registered office address changed from Flat 22 1 Reed Place Clapham London SW4 7LD England on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Director's details changed for Mr Damien Lee Andre Zannetou on 1 October 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
7 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Mr Damien Ll Andre Zannetou on 12 April 2011 (2 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|