Linslade
Leighton Buzzard
Bedfordshire
LU7 2QD
Director Name | Mr Costas Morfakis |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenway London N20 8EG |
Director Name | Mr Theodoulos Papanicola |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Houndsden Road London N21 1LZ |
Secretary Name | Mr Costas Morfakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenway London N20 8EG |
Secretary Name | Mr Theodoulos Papanicola |
---|---|
Status | Resigned |
Appointed | 30 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2011) |
Role | Company Director |
Correspondence Address | 51 Houndsden Road London N21 1LX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
1 November 2016 | Notice of final account prior to dissolution (1 page) |
1 November 2016 | Notice of final account prior to dissolution (1 page) |
15 September 2016 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to 18-22 Lloyd Street Manchester M2 5WA on 15 September 2016 (2 pages) |
15 September 2016 | Registered office address changed from 20 Cornhill Lincoln LN5 7HB to 18-22 Lloyd Street Manchester M2 5WA on 15 September 2016 (2 pages) |
11 June 2012 | Appointment of a liquidator (1 page) |
11 June 2012 | Appointment of a liquidator (1 page) |
11 June 2012 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE United Kingdom on 11 June 2012 (2 pages) |
22 December 2011 | Order of court to wind up (2 pages) |
22 December 2011 | Order of court to wind up (2 pages) |
11 October 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
11 October 2011 | Termination of appointment of Theodoulos Papanicola as a secretary (1 page) |
11 October 2011 | Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from the Grange 100 High Street London N14 6TB United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of Theodoulos Papanicola as a director (1 page) |
11 October 2011 | Termination of appointment of Theodoulos Papanicola as a secretary (1 page) |
2 August 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
2 August 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
9 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Appointment of Mr Theodoulos Papanicola as a secretary (1 page) |
30 October 2009 | Appointment of Mr Theodoulos Papanicola as a secretary (1 page) |
26 October 2009 | Termination of appointment of Costas Morfakis as a secretary (1 page) |
26 October 2009 | Termination of appointment of Costas Morfakis as a secretary (1 page) |
9 September 2009 | Appointment terminated director costas morfakis (1 page) |
9 September 2009 | Appointment terminated director costas morfakis (1 page) |
9 March 2009 | Return made up to 21/02/09; no change of members (5 pages) |
9 March 2009 | Return made up to 21/02/09; no change of members (5 pages) |
4 March 2009 | Director appointed bryan andrew pratt (4 pages) |
4 March 2009 | Director appointed bryan andrew pratt (4 pages) |
5 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
9 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 4HH (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 7TH floor 78 cannon street london EC4N 4HH (1 page) |
10 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: c/o bond partners LLP the grange 100 high street london N14 6TB (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: the grange 100 high street london N14 6TG (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: the grange 100 high street london N14 6TG (1 page) |
11 April 2005 | New secretary appointed;new director appointed (1 page) |
11 April 2005 | Ad 21/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (1 page) |
11 April 2005 | Ad 21/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Incorporation (16 pages) |
21 February 2005 | Incorporation (16 pages) |