11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Steven Nicholas |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Totteridge Village London N20 8JP |
Secretary Name | Martin Kearns |
---|---|
Status | Resigned |
Appointed | 31 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2012) |
Role | Company Director |
Correspondence Address | 8 Stirling Close Rayleigh Southend On Sea Essex SS6 9GT |
Director Name | Mr Charles Pious Baba |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Dorling Drive Epsom Surrey KT17 3BH |
Telephone | 020 72699700 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andreas Pantelis Savva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,425 |
Cash | £20,255 |
Current Liabilities | £53,360 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 October 2012 | Delivered on: 3 November 2012 Persons entitled: Baltic International Bank Classification: Charge over shares in tiuta secured limited Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the 'a' shares in tiuta secured limited being nineteen 'a' shares with the value of £1 (the shares). All dividends, distributions and other income see image for full details. Outstanding |
---|---|
17 October 2012 | Delivered on: 23 October 2012 Persons entitled: Tuita PLC (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all goodwill and uncalled capital, all stocks and shares, all patents trade marks patent applications brand names and all book and other debts. By way of floating charge undertaking property assets and rights see image for full details. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
30 September 2019 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
1 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Andreas Pantelis Savva as a person with significant control on 11 June 2016 (2 pages) |
17 July 2017 | Notification of Andreas Pantelis Savva as a person with significant control on 11 June 2016 (2 pages) |
17 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 17 July 2017 (1 page) |
17 July 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 21 November 2016 (2 pages) |
17 July 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 21 November 2016 (2 pages) |
17 July 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Savvas Savva on 17 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
21 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Andreas Pantelis Savva on 13 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Savvas Savva on 18 March 2015 (2 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 September 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
26 September 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 21 Ely Place London EC1N 6TD United Kingdom on 5 December 2012 (1 page) |
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Resolutions
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 October 2012 | Appointment of Mr Savvas Savva as a director (2 pages) |
16 October 2012 | Appointment of Mr Andreas Pantelis Savva as a director (2 pages) |
16 October 2012 | Appointment of Mr Andreas Pantelis Savva as a director (2 pages) |
16 October 2012 | Termination of appointment of Charles Baba as a director (1 page) |
16 October 2012 | Appointment of Mr Savvas Savva as a director (2 pages) |
16 October 2012 | Termination of appointment of Steven Nicholas as a director (1 page) |
16 October 2012 | Termination of appointment of Steven Nicholas as a director (1 page) |
16 October 2012 | Termination of appointment of Charles Baba as a director (1 page) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Martin Kearns as a secretary (1 page) |
7 June 2012 | Termination of appointment of Martin Kearns as a secretary (1 page) |
26 July 2011 | Appointment of Mr Charles Pious Baba as a director (2 pages) |
26 July 2011 | Appointment of Mr Charles Pious Baba as a director (2 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Martin Kearns as a secretary (2 pages) |
1 June 2011 | Appointment of Martin Kearns as a secretary (2 pages) |
19 May 2011 | Incorporation (48 pages) |
19 May 2011 | Incorporation (48 pages) |