London
E18 2DP
Director Name | Miriam Fatma Antoniou |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cheyne Avenue London E18 2DP |
Director Name | Stephen John Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 Coopers Road Little Heath Potters Bar Hertfordshire EN6 1JQ |
Secretary Name | Stephen John Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 21 Coopers Road Little Heath Potters Bar Hertfordshire EN6 1JQ |
Director Name | Kirsty Louise Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £44,978 |
Cash | £112,620 |
Current Liabilities | £175,334 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
28 April 2010 | Registered office address changed from 34 Clerkenwell Close London EC1R 0AU on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from 34 Clerkenwell Close London EC1R 0AU on 28 April 2010 (2 pages) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Declaration of solvency (3 pages) |
20 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
20 April 2010 | Declaration of solvency (3 pages) |
17 March 2010 | Company name changed anton page LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed anton page LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 32 clerkenwell green london EC1R 0DU (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 32 clerkenwell green london EC1R 0DU (1 page) |
10 September 2009 | Appointment Terminated Director kirsty page (1 page) |
10 September 2009 | Appointment terminated director kirsty page (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
11 May 2009 | Director and secretary's change of particulars / stephen page / 06/02/2009 (1 page) |
11 May 2009 | Return made up to 01/03/09; full list of members (5 pages) |
11 May 2009 | Director and Secretary's Change of Particulars / stephen page / 06/02/2009 / HouseName/Number was: , now: 21; Street was: 11 homewood avenue, now: coopers road; Area was: cuffley, now: little heath; Post Code was: EN6 4QG, now: EN6 1JQ (1 page) |
22 December 2008 | Return made up to 01/03/08; full list of members (5 pages) |
22 December 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 July 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 July 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
14 March 2005 | Ad 01/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 March 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
14 March 2005 | Ad 01/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 March 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (20 pages) |
1 March 2005 | Incorporation (20 pages) |