Redbridge
Essex
IG4 5HQ
Director Name | Savvakis Savva |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upsdell Avenue Palmers Green London N13 6JP |
Director Name | Mr Alexander Gregory Theodorou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shakespeare Road London NW7 4BA |
Secretary Name | Savvakis Savva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Upsdell Avenue Palmers Green London N13 6JP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
1 at £1 | Alexander Gregory Theodorou 33.33% Ordinary |
---|---|
1 at £1 | J. Panesar 33.33% Ordinary |
1 at £1 | Savvakis Savva 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £94,911 |
Gross Profit | £91,345 |
Net Worth | £6,865 |
Cash | £8,564 |
Current Liabilities | £47,238 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
3 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
24 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
24 November 2014 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
28 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
6 September 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
21 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
2 November 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
6 May 2010 | Director's details changed for Jaswinder Singh Panesar on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Savvakis Savva on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander Gregory Theodorou on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Savvakis Savva on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jaswinder Singh Panesar on 24 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alexander Gregory Theodorou on 24 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 40 woodford avenue gants hill essex IG1 1CQ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 40 woodford avenue gants hill essex IG1 1CQ (1 page) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / jaswinder danesar / 24/04/2008 (1 page) |
12 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / jaswinder danesar / 24/04/2008 (1 page) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
27 July 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 2006 | Ad 24/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
24 April 2006 | Incorporation (10 pages) |
24 April 2006 | Incorporation (10 pages) |