Southgate
London
N14 1UW
Director Name | Mr Savvas Savva |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
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 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mr Andreas Pantelis Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mrs Kalliopi Pericleous as a person with significant control on 17 November 2016 (2 pages) |
20 October 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 20 October 2017 (1 page) |
20 October 2017 | Change of details for Mr Philip Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mr Marios Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mr Savvas Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mrs Kalliopi Pericleous as a person with significant control on 17 November 2016 (2 pages) |
20 October 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 20 October 2017 (1 page) |
20 October 2017 | Change of details for Mr Marios Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mr Philip Savva as a person with significant control on 17 November 2016 (2 pages) |
20 October 2017 | Change of details for Mr Savvas Savva as a person with significant control on 17 November 2016 (2 pages) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 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) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (11 pages) |
19 September 2016 | Confirmation statement made on 27 July 2016 with updates (11 pages) |
16 August 2016 | Director's details changed for Mr David James Blackwood on 20 July 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr David James Blackwood on 20 July 2016 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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 Savvas Savva on 18 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Building 6 North London Business Park Oakligh Road South New Southgate London N11 1GN England to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 19 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 Oakligh 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 Oakligh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 December 2013 | Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr David James Blackwood on 11 September 2013 (2 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|
27 July 2012 | Incorporation
|