Cedar Road
Sutton
Surrey
SM2 5DA
Director Name | Alice Linda Maria Frangoulis |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 March 2012) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Alice Linda Maria Frangoulis 50.00% Ordinary A |
---|---|
1 at £1 | Xavier Charles Etienne Piers De Ravenschoot 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £86,212 |
Gross Profit | £24,494 |
Net Worth | -£152,702 |
Cash | £60,467 |
Current Liabilities | £647,610 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Notice of move from Administration to Dissolution (18 pages) |
27 May 2014 | Administrator's progress report to 19 May 2014 (17 pages) |
27 May 2014 | Administrator's progress report to 19 May 2014 (17 pages) |
27 May 2014 | Notice of move from Administration to Dissolution (18 pages) |
3 January 2014 | Administrator's progress report to 27 November 2013 (17 pages) |
3 January 2014 | Administrator's progress report to 27 November 2013 (17 pages) |
9 August 2013 | Result of meeting of creditors (1 page) |
9 August 2013 | Result of meeting of creditors (1 page) |
19 July 2013 | Statement of administrator's proposal (27 pages) |
19 July 2013 | Statement of administrator's proposal (27 pages) |
7 June 2013 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom on 7 June 2013 (2 pages) |
6 June 2013 | Appointment of an administrator (1 page) |
6 June 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
26 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Termination of appointment of Myukoffice Ltd as a secretary (1 page) |
2 March 2012 | Termination of appointment of Myukoffice Ltd as a secretary (1 page) |
28 February 2012 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 28 February 2012 (1 page) |
5 January 2012 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
5 January 2012 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Myukoffice Ltd as a secretary (2 pages) |
15 November 2011 | Director's details changed for Xavier Charles Etienne Piers De Ravenschoot on 14 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Xavier Charles Etienne Piers De Ravenschoot on 14 November 2011 (2 pages) |
14 November 2011 | Incorporation (45 pages) |
14 November 2011 | Incorporation (45 pages) |