London
N14 4LQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Pantelis Georgalos |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bourneside Crescent London N14 6SP |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2014 | Delivered on: 11 November 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 January 2016 | Termination of appointment of Pantelis Georgalos as a director on 1 October 2015 (1 page) |
14 January 2016 | Termination of appointment of Pantelis Georgalos as a director on 1 October 2015 (1 page) |
14 January 2016 | Termination of appointment of Pantelis Georgalos as a director on 1 October 2015 (1 page) |
19 October 2015 | Appointment of George Varnava as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of George Varnava as a director on 19 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 November 2014 | Registration of charge 090591910001, created on 10 November 2014 (23 pages) |
11 November 2014 | Registration of charge 090591910001, created on 10 November 2014 (23 pages) |
12 September 2014 | Director's details changed for Panoelis Georgalos on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Panoelis Georgalos on 12 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
15 August 2014 | Appointment of Panoelis Georgalos as a director on 8 July 2014 (3 pages) |
15 August 2014 | Appointment of Panoelis Georgalos as a director on 8 July 2014 (3 pages) |
15 August 2014 | Appointment of Panoelis Georgalos as a director on 8 July 2014 (3 pages) |
3 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 June 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|