About

Registered Number: 05546076
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 91 Trent Gardens, London, N14 4QB,

 

Established in 2005, George Theodoulou Construction Ltd are based in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
AD01 - Change of registered office address 24 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2012
SOAS(A) - Striking-off action suspended (Section 652A) 22 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2011
DS01 - Striking off application by a company 08 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 September 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 August 2009
395 - Particulars of a mortgage or charge 21 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 10 June 2008
225 - Change of Accounting Reference Date 08 November 2007
363a - Annual Return 28 August 2007
363s - Annual Return 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
CERTNM - Change of name certificate 10 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.