Bushey
Watford
Hertfordshire
WD2 1JH
Director Name | Mr Michael Antonis Neocleous |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bungalow Heathbourne Road Bushey Heath Hertfordshire WD2 1PB |
Secretary Name | Mr Michael Antonis Neocleous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1994(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Bungalow Heathbourne Road Bushey Heath Hertfordshire WD2 1PB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Spiroulla Michael Neocleous |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2002) |
Role | Burger King Franchisee |
Correspondence Address | The Bungalow Heathbourne Road Bushey Heath Hertfordshire WD2 1PB |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,987,957 |
Gross Profit | £4,087,568 |
Cash | £20,592 |
Current Liabilities | £1,947,272 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
3 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2012 | Final Gazette dissolved following liquidation (1 page) |
3 August 2012 | Notice of final account prior to dissolution (1 page) |
3 August 2012 | Notice of final account prior to dissolution (1 page) |
3 August 2012 | Return of final meeting of creditors (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
22 September 2005 | Appointment of a liquidator (1 page) |
22 September 2005 | Appointment of a liquidator (1 page) |
5 July 2005 | Notice of a court order ending Administration (10 pages) |
5 July 2005 | Notice of a court order ending Administration (10 pages) |
4 July 2005 | Order of court to wind up (2 pages) |
4 July 2005 | Order of court to wind up (2 pages) |
21 December 2004 | Notice of extension of period of Administration (1 page) |
21 December 2004 | Administrator's progress report (6 pages) |
21 December 2004 | Notice of extension of period of Administration (1 page) |
21 December 2004 | Administrator's progress report (6 pages) |
11 August 2004 | Administrator's progress report (8 pages) |
11 August 2004 | Administrator's progress report (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 930 high road north finchley london N12 9RT (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 930 high road north finchley london N12 9RT (1 page) |
15 March 2004 | Statement of affairs (9 pages) |
15 March 2004 | Statement of affairs (9 pages) |
27 February 2004 | Statement of administrator's proposal (21 pages) |
27 February 2004 | Statement of administrator's proposal (21 pages) |
23 December 2003 | Appointment of an administrator (1 page) |
23 December 2003 | Appointment of an administrator (1 page) |
27 April 2003 | Return made up to 03/03/03; full list of members
|
27 April 2003 | Return made up to 03/03/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 25 March 2001 (19 pages) |
13 December 2002 | Full accounts made up to 25 March 2001 (19 pages) |
2 October 2002 | Particulars of mortgage/charge (15 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (15 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 June 2002 | Return made up to 03/03/02; full list of members (7 pages) |
21 February 2002 | Return made up to 03/03/01; full list of members (7 pages) |
21 February 2002 | Return made up to 03/03/01; full list of members (7 pages) |
19 October 2000 | Full accounts made up to 26 March 2000 (16 pages) |
19 October 2000 | Full accounts made up to 26 March 2000 (16 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
27 September 1999 | Full accounts made up to 28 March 1999 (16 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Full accounts made up to 29 March 1998 (15 pages) |
17 September 1998 | Full accounts made up to 29 March 1998 (15 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 03/03/98; full list of members (6 pages) |
27 April 1998 | Return made up to 03/03/98; full list of members
|
16 March 1998 | Amended full accounts made up to 30 March 1997 (3 pages) |
16 March 1998 | Amended full accounts made up to 30 March 1997 (3 pages) |
5 January 1998 | Full accounts made up to 30 March 1997 (15 pages) |
5 January 1998 | Full accounts made up to 30 March 1997 (15 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Ad 30/03/97--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
7 April 1997 | Ad 30/03/97--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
18 March 1997 | Return made up to 03/03/97; no change of members
|
18 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
19 September 1996 | Accounting reference date shortened from 31/03/96 to 23/07/95 (1 page) |
19 September 1996 | Accounting reference date shortened from 31/03/96 to 23/07/95 (1 page) |
19 September 1996 | Full accounts made up to 23 July 1995 (12 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 September 1996 | Full accounts made up to 23 July 1995 (12 pages) |
19 September 1996 | Accounting reference date shortened from 23/07/96 to 31/03/96 (1 page) |
19 September 1996 | Accounting reference date shortened from 23/07/96 to 31/03/96 (1 page) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 03/03/96; full list of members (6 pages) |
22 January 1996 | Ad 20/07/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
22 January 1996 | Ad 20/07/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
13 November 1995 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Return made up to 03/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 03/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1994 | Particulars of mortgage/charge (3 pages) |
8 July 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1994 | Particulars of mortgage/charge (3 pages) |
15 April 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 April 1994 | Secretary resigned;new director appointed (2 pages) |
15 April 1994 | Secretary resigned;new director appointed (2 pages) |
15 April 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1994 | Incorporation (12 pages) |
3 March 1994 | Incorporation (12 pages) |