311a Chase Road
London
N14 6JS
Director Name | Mr Ian David Hector McNeil |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 June 2023) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Nikolette Spyros |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 06 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Director Name | Mr Spyros Panayiotis Spyrou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS |
Registered Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ian Mcneil 50.00% Ordinary |
---|---|
1 at £1 | Sara Giwa-mcneil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (3 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
5 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
8 August 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
6 January 2012 | Termination of appointment of Nikolette Spyros as a director (1 page) |
6 January 2012 | Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Spyros Spyrou as a director (1 page) |
6 January 2012 | Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Nikolette Spyros as a director (1 page) |
6 January 2012 | Termination of appointment of Spyros Spyrou as a director (1 page) |
6 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
6 January 2012 | Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
6 January 2012 | Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director (2 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
6 January 2012 | Registered office address changed from Sp Spyrou & Co 2 Old Court Mews 311a Chase Road, Southgate London N14 6JS United Kingdom on 6 January 2012 (1 page) |
5 January 2012 | Appointment of Mrs Ian David Hector Mcneil as a director (2 pages) |
5 January 2012 | Appointment of Mrs Ian David Hector Mcneil as a director (2 pages) |
3 January 2012 | Appointment of Mrs Nikolette Spyros as a director (2 pages) |
3 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Appointment of Mrs Nikolette Spyros as a director (2 pages) |
3 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Appointment of Mr Spyros Panayiotis Spyrou as a director (2 pages) |
23 November 2011 | Appointment of Mr Spyros Panayiotis Spyrou as a director (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
20 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
20 January 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 January 2011 (1 page) |
10 November 2010 | Incorporation (20 pages) |
10 November 2010 | Incorporation (20 pages) |