Company NameIxoyc Anesis Ltd
Company StatusDissolved
Company Number07406372
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Damien Lee Andre Zannetou
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMr Leon Zannetou
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Beaufort Gardens
Norbury
London
SW16 3BP

Location

Registered AddressGuardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£223,048
Cash£55,216
Current Liabilities£324,963

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
22 January 2016Registered 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 2015Liquidators' statement of receipts and payments to 20 March 2015 (11 pages)
28 April 2015Liquidators statement of receipts and payments to 20 March 2015 (11 pages)
28 March 2014Registered office address changed from 14 the Pavement London SW4 0HY on 28 March 2014 (2 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (7 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2013Director's details changed for Mr Damien Lee Andre Zannetou on 1 October 2013 (2 pages)
29 November 2013Registered office address changed from Flat 22 1 Reed Place Clapham London SW4 7LD England on 29 November 2013 (1 page)
29 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(3 pages)
29 November 2013Director's details changed for Mr Damien Lee Andre Zannetou on 1 October 2013 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Mr Damien Ll Andre Zannetou on 12 April 2011 (2 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)