Harrow
Middlesex
HA3 7SJ
Director Name | Mr George Michael Frangeskou |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 52 Boxmoor Road Kenton Harrow HA3 8LQ |
Director Name | Mr Soterakis Pieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Canning Road Harrow Middlesex HA3 7SJ |
Secretary Name | George Michael Frangeskou |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Boxmoor Road Kenton Harrow HA3 8LQ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Albert Peter Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,582 |
Cash | £6,543 |
Current Liabilities | £109,894 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
27 February 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
24 June 2014 | Registered office address changed from 35 Grafton Way London W1T 5DB on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 35 Grafton Way London W1T 5DB on 24 June 2014 (2 pages) |
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Statement of affairs with form 4.19 (7 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of affairs with form 4.19 (7 pages) |
24 April 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page) |
24 April 2014 | Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages) |
24 April 2014 | Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page) |
24 April 2014 | Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages) |
24 April 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Soterakis Pieri as a director on 1 January 2014 (1 page) |
24 April 2014 | Appointment of Mr Albert Peter Foster as a director on 1 January 2014 (2 pages) |
24 April 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 February 2014 | Satisfaction of charge 1 in full (3 pages) |
20 February 2014 | Satisfaction of charge 2 in full (3 pages) |
20 February 2014 | Satisfaction of charge 2 in full (3 pages) |
20 February 2014 | Satisfaction of charge 1 in full (3 pages) |
13 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
13 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
13 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 December 2011 | Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Termination of appointment of George Michael Frangeskou as a secretary on 28 February 2011 (1 page) |
2 December 2011 | Termination of appointment of George Michael Frangeskou as a secretary on 28 February 2011 (1 page) |
2 December 2011 | Termination of appointment of George Michael Frangeskou as a director on 28 February 2011 (1 page) |
2 December 2011 | Termination of appointment of George Michael Frangeskou as a director on 28 February 2011 (1 page) |
2 December 2011 | Appointment of Mr Soterakis Pieri as a director on 28 February 2011 (2 pages) |
2 December 2011 | Appointment of Mr Soterakis Pieri as a director on 28 February 2011 (2 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 March 2011 | Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages) |
29 March 2011 | Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages) |
29 March 2011 | Secretary's details changed for George Frangeskou on 9 March 2011 (3 pages) |
28 February 2011 | Incorporation (22 pages) |
28 February 2011 | Incorporation (22 pages) |