London
N21 3DE
Secretary Name | Mrs Artemis Kakolyris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Broad Walk London N21 3BJ |
Director Name | Zoe Kakolyris |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 17 October 2023) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Broad Walk London N21 3BJ |
Director Name | Mr Peter Kakolyris |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 October 2023) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 14 York Road Winchmore Hill London N21 2JL |
Director Name | Mrs Artemis Kakolyris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Director Name | Mr Panayiotis Kakolyris |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Merchant |
Correspondence Address | 78 Broad Walk London N21 3BJ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Year | 2011 |
---|---|
Turnover | £7,748,123 |
Gross Profit | £1,529,534 |
Net Worth | £386,950 |
Cash | £734,275 |
Current Liabilities | £3,747,697 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 May 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (19 pages) |
---|---|
6 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (16 pages) |
6 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (16 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (11 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (11 pages) |
15 April 2015 | Certificate of removal of voluntary liquidator (1 page) |
26 March 2015 | Registered office address changed from 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 26 March 2015 (2 pages) |
12 November 2014 | Administrator's progress report to 13 October 2014 (15 pages) |
3 November 2014 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 November 2014 (2 pages) |
16 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 May 2014 | Administrator's progress report to 13 April 2014 (17 pages) |
14 January 2014 | Notice of deemed approval of proposals (1 page) |
2 January 2014 | Notice of deemed approval of proposals (1 page) |
12 December 2013 | Statement of administrator's proposal (32 pages) |
22 October 2013 | Registered office address changed from Bevelynn House Unit 33 Riverwalk Industrial Park Riverwalk Road Off Jeffreys Road Enfield Middlesex EN3 7QN on 22 October 2013 (2 pages) |
21 October 2013 | Appointment of an administrator (1 page) |
11 October 2013 | Satisfaction of charge 3 in full (4 pages) |
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
1 May 2013 | Satisfaction of charge 8 in full (4 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
22 May 2012 | Full accounts made up to 31 March 2011 (17 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
7 April 2011 | Amended accounts made up to 31 March 2009 (5 pages) |
4 April 2011 | Appointment of Mrs Artemis Kakolyris as a director (2 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 August 2010 | Director's details changed for Mr Peter Kakolyris on 27 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Peghe Kakolyris on 27 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Zoe Kakolyris on 27 July 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (5 pages) |
10 September 2009 | Appointment terminated director panayiotis kakolyris (1 page) |
13 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
21 August 2008 | Director appointed zoe kakolyris (1 page) |
21 August 2008 | Director appointed mr peter kakolyris (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from bevelynn house unit 10 fieldings road, cheshunt waltham cross hertfordshire EN8 9TL (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 27/07/07; full list of members (8 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 July 2005 | Return made up to 27/07/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 July 2004 | Return made up to 27/07/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members
|
27 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 November 1999 | Return made up to 27/07/99; full list of members
|
10 July 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page) |
27 July 1998 | Incorporation (17 pages) |