Campfield Road
St. Albans
Hertfordshire
AL1 5HT
Secretary Name | Mr Constantine Varnavides |
---|---|
Status | Closed |
Appointed | 24 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 December 2019) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr John Neocleous |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Georges Wood Road Brookmans Park Herts Hertfordshire AL9 7BX |
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 |
10 at £1 | Christopher Varnavides 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £7,594 |
Cash | £2,457 |
Current Liabilities | £526,775 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 September 2018 | Liquidators' statement of receipts and payments to 6 July 2018 (20 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (11 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (11 pages) |
25 July 2016 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016 (2 pages) |
20 July 2016 | Statement of affairs with form 4.19 (6 pages) |
20 July 2016 | Appointment of a voluntary liquidator (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Appointment of a voluntary liquidator (1 page) |
20 July 2016 | Resolutions
|
20 July 2016 | Statement of affairs with form 4.19 (6 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 December 2013 | Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Termination of appointment of John Neocleous as a director (1 page) |
1 August 2012 | Termination of appointment of John Neocleous as a director (1 page) |
1 August 2012 | Appointment of Mr Constantine Varnavides as a secretary (1 page) |
1 August 2012 | Appointment of Mr Constantine Varnavides as a secretary (1 page) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ United Kingdom on 19 May 2011 (2 pages) |
19 May 2011 | Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ United Kingdom on 19 May 2011 (2 pages) |
8 November 2010 | Incorporation (23 pages) |
8 November 2010 | Incorporation (23 pages) |