Founded in 1973, Theoco Service Station Ltd are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Theoco Service Station Ltd. There is only one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEODOSSIADES, Darren James | 19 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2020 | |
LIQ14 - N/A | 02 November 2019 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2019 | |
4.68 - Liquidator's statement of receipts and payments | 19 October 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2017 | |
4.20 - N/A | 19 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2010 | |
4.68 - Liquidator's statement of receipts and payments | 07 October 2009 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 2009 | |
287 - Change in situation or address of Registered Office | 10 October 2008 | |
RESOLUTIONS - N/A | 06 October 2008 | |
4.70 - N/A | 06 October 2008 | |
LIQ MISC RES - N/A | 06 October 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 October 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363a - Annual Return | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 04 November 2006 | |
288a - Notice of appointment of directors or secretaries | 10 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 11 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2003 | |
AA - Annual Accounts | 24 October 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
363s - Annual Return | 14 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2001 | |
AA - Annual Accounts | 29 October 2001 | |
363s - Annual Return | 24 January 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
AA - Annual Accounts | 26 August 1998 | |
AA - Annual Accounts | 03 November 1997 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 02 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 August 1996 | |
363s - Annual Return | 04 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 1996 | |
395 - Particulars of a mortgage or charge | 07 December 1995 | |
395 - Particulars of a mortgage or charge | 05 September 1995 | |
AA - Annual Accounts | 24 May 1995 | |
363s - Annual Return | 12 June 1994 | |
AA - Annual Accounts | 31 May 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1993 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 26 May 1993 | |
AA - Annual Accounts | 01 July 1992 | |
363b - Annual Return | 02 December 1991 | |
AA - Annual Accounts | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 29 August 1991 | |
363 - Annual Return | 27 February 1991 | |
AA - Annual Accounts | 25 September 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1990 | |
395 - Particulars of a mortgage or charge | 02 April 1990 | |
363 - Annual Return | 15 December 1989 | |
363 - Annual Return | 23 June 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 October 1988 | |
RESOLUTIONS - N/A | 16 September 1988 | |
RESOLUTIONS - N/A | 16 September 1988 | |
123 - Notice of increase in nominal capital | 16 September 1988 | |
363 - Annual Return | 07 September 1988 | |
AA - Annual Accounts | 02 September 1988 | |
AA - Annual Accounts | 23 November 1987 | |
363 - Annual Return | 10 February 1987 | |
AA - Annual Accounts | 18 November 1986 | |
CERTNM - Change of name certificate | 21 May 1986 | |
287 - Change in situation or address of Registered Office | 06 May 1986 | |
NEWINC - New incorporation documents | 05 July 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2004 | Outstanding |
N/A |
Debenture | 10 June 2003 | Outstanding |
N/A |
Debenture | 04 December 1995 | Fully Satisfied |
N/A |
Legal charge | 29 August 1995 | Outstanding |
N/A |
Agreement | 30 July 1993 | Fully Satisfied |
N/A |
Mortgage and general charge | 28 August 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 March 1990 | Outstanding |
N/A |
Legal charge | 17 July 1986 | Fully Satisfied |
N/A |
Legal charge | 22 March 1985 | Outstanding |
N/A |
Debenture | 20 March 1985 | Outstanding |
N/A |
& general charge mortgage | 19 July 1982 | Fully Satisfied |
N/A |
Legal charge | 23 December 1981 | Fully Satisfied |
N/A |
Legal charge | 25 September 1981 | Fully Satisfied |
N/A |