108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Christopher Christou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Yianis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 March 2016 | Appointment of Mr Christopher Christou as a director on 12 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
20 April 2015 | Termination of appointment of Richard Vickery Short as a secretary on 17 April 2015 (1 page) |
17 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
6 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Richard Vickery Short on 2 December 2011 (1 page) |
6 January 2012 | Secretary's details changed for Richard Vickery Short on 2 December 2011 (1 page) |
23 September 2011 | Registered office address changed from Langley House Park Road Finchley London N2 8EY United Kingdom on 23 September 2011 (2 pages) |
23 May 2011 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages) |
5 January 2011 | Appointment of Richard Vickery Short as a secretary (3 pages) |
5 January 2011 | Appointment of Mr Lambros Hadjiioannou as a director (3 pages) |
9 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|