ASSETGROVE LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ASSETGROVE LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04523727

Incorporation date

02/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-20
dot icon25/09/2024
Liquidators' statement of receipts and payments to 2024-07-20
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon10/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon26/09/2022
Liquidators' statement of receipts and payments to 2022-07-20
dot icon09/08/2021
Registered office address changed from Devon House Church Hill London N21 1LE England to 1 Kings Avenue London N21 3NA on 2021-08-09
dot icon09/08/2021
Appointment of a voluntary liquidator
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Statement of affairs
dot icon07/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon19/05/2021
Satisfaction of charge 045237270001 in full
dot icon29/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon09/10/2017
Termination of appointment of Jordan Sotiriou as a director on 2017-07-31
dot icon05/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon10/10/2016
Appointment of Mr Jordan Sotiriou as a director on 2015-10-01
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/09/2015
Registered office address changed from 869 High Road London N12 8QA to Devon House Church Hill London N21 1LE on 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr Sotiris Sotiriou on 2015-09-01
dot icon23/09/2015
Registered office address changed from Devon House Church Hill London N21 1LE to 869 High Road London N12 8QA on 2015-09-23
dot icon06/08/2015
Registration of charge 045237270001, created on 2015-08-05
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon22/09/2014
Previous accounting period extended from 2014-01-31 to 2014-07-31
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon21/11/2012
Director's details changed for Sotos Sotiriou on 2012-11-21
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon05/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/01/2011
Termination of appointment of Anthony Christofis as a secretary
dot icon20/01/2011
Termination of appointment of Anthony Christofis as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/10/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/11/2008
Return made up to 02/09/08; full list of members
dot icon07/11/2008
Director and secretary's change of particulars / anthony christofis / 26/01/2008
dot icon07/11/2008
Registered office changed on 07/11/2008 from 314 regents park road finchley london N3 2LT
dot icon23/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/11/2007
Return made up to 02/09/07; full list of members
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon20/02/2007
Return made up to 02/09/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon03/01/2006
Return made up to 02/09/05; full list of members
dot icon13/01/2005
Secretary resigned
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon27/10/2004
Return made up to 02/09/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon20/04/2004
Compulsory strike-off action has been discontinued
dot icon15/04/2004
Return made up to 02/09/03; full list of members
dot icon13/04/2004
Certificate of change of name
dot icon02/03/2004
First Gazette notice for compulsory strike-off
dot icon08/09/2003
Certificate of change of name
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon03/01/2003
Ad 02/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon03/01/2003
Accounting reference date extended from 30/09/03 to 31/01/04
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
New secretary appointed
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
02/09/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
30/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christofis, Anthony Simon
Director
21/01/2007 - 19/01/2011
93
Sotiriou, Sotiris
Director
02/09/2002 - Present
21
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
01/09/2002 - 01/09/2002
6456
CAMDEN COMPANY SERVICES LIMITED
Corporate Secretary
01/09/2002 - 28/01/2003
53
Nicou, Demetrakis Christos
Director
31/03/2004 - 21/01/2007
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ASSETGROVE LETTINGS LIMITED

ASSETGROVE LETTINGS LIMITED is an(a) Liquidation company incorporated on 02/09/2002 with the registered office located at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSETGROVE LETTINGS LIMITED?

toggle

ASSETGROVE LETTINGS LIMITED is currently Liquidation. It was registered on 02/09/2002 .

Where is ASSETGROVE LETTINGS LIMITED located?

toggle

ASSETGROVE LETTINGS LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does ASSETGROVE LETTINGS LIMITED do?

toggle

ASSETGROVE LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASSETGROVE LETTINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-20.