Clapham Road Clapham
London
SW9 9AS
Secretary Name | Nick John Kounis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | IFA |
Correspondence Address | 27 Mount Pleasant Cockfosters Hertfordshire EN4 9ES |
Director Name | Mr Nicholas John Kounis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 25 Bellevue Road London N11 3ET |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Michael Michaelides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Director Name | Michael Michaelides |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(9 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2004) |
Role | Accountant |
Correspondence Address | 325 Oakleigh Road North Whetstone London N20 0RJ |
Secretary Name | Mr George Ioannides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Raleigh Drive Whetstone London N20 0UZ |
Director Name | Mr William Albert Dewsall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastcheap Court 2nd Floor 11 Philpot Lane London EC3M 8AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | auto-enrol-us.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702403007 |
Telephone region | Unknown |
Registered Address | C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
15k at £1 | Bond Financial Network LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,999 |
Cash | £27,027 |
Current Liabilities | £55,604 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2007 | Delivered on: 12 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2023 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2023 | Liquidators' statement of receipts and payments to 27 March 2023 (12 pages) |
13 May 2022 | Satisfaction of charge 1 in full (1 page) |
5 April 2022 | Appointment of a voluntary liquidator (3 pages) |
5 April 2022 | Registered office address changed from 8th Floor, City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA England to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 April 2022 (2 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Statement of affairs (10 pages) |
17 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 June 2021 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA United Kingdom to 8th Floor, City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 15 June 2021 (1 page) |
22 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Termination of appointment of William Albert Dewsall as a director on 18 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Appointment of Lord William Albert Dewsall as a director on 29 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA United Kingdom to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 8AA on 29 November 2017 (1 page) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 18 King William Street London EC4N 7BP to Eastcheap Court 2nd Floor 11 Philpot Lane London United Kingdom EC3M 2AA on 12 October 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Registered office address changed from C/O Bruce Mainwaring 01Q Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Bruce Mainwaring 01Q Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Bruce Mainwaring 01Q Royal Exchange Avenue London EC3V 3LT to 18 King William Street London EC4N 7BP on 6 October 2014 (1 page) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 111 Charterhouse Street London EC1M 6AW on 10 May 2011 (1 page) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
30 September 2010 | Termination of appointment of Nicholas Kounis as a director (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Appointment terminated secretary george ioannides (1 page) |
2 October 2009 | Appointment terminated secretary george ioannides (1 page) |
9 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (5 pages) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
28 December 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Ad 20/08/08\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages) |
3 October 2008 | Ad 20/08/08\gbp si 14000@1=14000\gbp ic 1000/15000\ (2 pages) |
3 October 2008 | Ad 20/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
3 October 2008 | Ad 20/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Nc inc already adjusted 20/08/08 (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Nc inc already adjusted 20/08/08 (1 page) |
22 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
22 May 2008 | Return made up to 19/02/08; full list of members (5 pages) |
22 May 2008 | Director's change of particulars / nicholas kounis / 01/03/2007 (1 page) |
22 May 2008 | Director's change of particulars / nicholas kounis / 01/03/2007 (1 page) |
16 May 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
16 May 2008 | Secretary's change of particulars george ioannides logged form (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Particulars of mortgage/charge (5 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4 N6HH (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 7TH floor 78 cannon street london EC4 N6HH (1 page) |
21 March 2007 | Return made up to 19/02/07; full list of members
|
21 March 2007 | Return made up to 19/02/07; full list of members
|
7 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
17 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 April 2005 | Ad 31/03/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
21 January 2005 | £ nc 100/1000 11/05/04 (1 page) |
21 January 2005 | £ nc 100/1000 11/05/04 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
6 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 December 2004 | Ad 25/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 kingsway london WC2B 6YF (1 page) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 kingsway london WC2B 6YF (1 page) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
19 February 2004 | Incorporation (17 pages) |
19 February 2004 | Incorporation (17 pages) |