Hitchin
Hertfordshire
SG4 5RH
Director Name | Mr Telemachos Charalambides |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cecil Road Southgate London N14 8RZ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (10 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (10 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 14 July 2016 (7 pages) |
27 September 2016 | Liquidators' statement of receipts and payments to 14 July 2016 (7 pages) |
30 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 July 2015 | Registered office address changed from Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 July 2015 (3 pages) |
30 July 2015 | Registered office address changed from Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 July 2015 (3 pages) |
30 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
24 July 2015 | Statement of affairs with form 4.19 (11 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Statement of affairs with form 4.19 (11 pages) |
24 July 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Registration of charge 089650480001, created on 20 March 2015 (27 pages) |
23 March 2015 | Registration of charge 089650480001, created on 20 March 2015 (27 pages) |
14 October 2014 | Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 8RZ England to Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 8RZ England to Suite 103 29 Broadwater Road Welwyn Garden City Herts AL7 3BQ on 14 October 2014 (2 pages) |
24 April 2014 | Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 5RH United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 4 the Green Kimpton Hitchin Hertfordshire SG4 5RH United Kingdom on 24 April 2014 (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|