Ovingdean
Brighton
BN2 7AE
Director Name | Mrs Stavroulla Christoforou |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1983(49 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 24 May 2016) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 10 The Ridings Ovingdean Brighton BN2 7AE |
Secretary Name | Maria Barakat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1990(56 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 24 May 2016) |
Role | Caterer |
Correspondence Address | 48 Surrenden Crescent Brighton BN1 6WF |
Telephone | 01383 510001 |
---|---|
Telephone region | Dunfermline |
Registered Address | Chapelshade House, 78-84 Bell Street, Dundee Tayside DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
130k at £1 | Palor LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Jacob Christoforou on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Stavroulla Christoforou on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Jacob Christoforou on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mrs Stavroulla Christoforou on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: chapelshade house 78-84 bell street dundee tayside DD1 1HW (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Location of register of members (1 page) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: miller mcintyre and gellatly 20 reform street dundee DD1 1RQ (1 page) |
1 February 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
5 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 06/01/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 06/01/00; no change of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Return made up to 06/01/99; no change of members
|
12 February 1998 | Registered office changed on 12/02/98 from: scott's hogarth house 43 queen street edinburgh EH2 3NY (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
23 April 1997 | Return made up to 06/01/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 April 1996 | Return made up to 06/01/96; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |