C. CHRISTO & CO. LIMITED

Register to unlock more data on OkredoRegister

C. CHRISTO & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02813084

Incorporation date

27/04/1993

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 27/04/1993)
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon04/03/2024
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-03-04
dot icon02/03/2024
Statement of affairs
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Appointment of a voluntary liquidator
dot icon24/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon15/09/2021
Compulsory strike-off action has been discontinued
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Termination of appointment of Betty Christoforou as a secretary on 2016-07-22
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Nicholas Christoforou as a director on 2014-12-16
dot icon02/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/03/2014
Secretary's details changed for Mrs Betty Christoforou on 2014-03-01
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/09/2013
Director's details changed for Mr Christofer Christoforou on 2013-09-02
dot icon04/09/2013
Director's details changed for Mr Nicholas Christoforou on 2013-09-02
dot icon04/09/2013
Secretary's details changed for Mrs Betty Christoforou on 2013-09-02
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/09/2013
Rectified AP01 was removed from the register on 14/01/2015 as it was done without the authority of the company
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Director's details changed for Mr Nicholas Christoforou on 2012-04-02
dot icon12/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mrs Betty Christoforou on 2012-04-02
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon06/05/2011
Registered office address changed from , C/O Freemans, Solar House 282 Chase Road, Southgate, London, N14 6NZ, United Kingdom on 2011-05-06
dot icon06/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/12/2010
Appointment of Mr Christofer Christoforou as a director
dot icon06/04/2010
Registered office address changed from , Solar House 282 Chase Road, London, N14 6NZ on 2010-04-06
dot icon06/04/2010
Director's details changed for Nicholas Christoforou on 2009-10-02
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/01/2010
Accounts made up to 2009-04-30
dot icon05/05/2009
Secretary's change of particulars / betty christoforou / 01/04/2009
dot icon05/05/2009
Appointment terminated director christopher christoforou
dot icon05/05/2009
Director appointed nicholas christoforou
dot icon05/05/2009
Registered office changed on 05/05/2009 from, 148 kentish town road, london, NW1 9QB
dot icon05/05/2009
Ad 28/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon02/02/2009
Accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 03/04/07; no change of members
dot icon21/11/2006
Accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 03/04/06; full list of members
dot icon30/11/2005
Accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 15/04/05; full list of members
dot icon15/11/2004
Accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 15/04/04; full list of members
dot icon21/11/2003
Accounts made up to 2003-04-30
dot icon11/04/2003
Return made up to 15/04/03; full list of members
dot icon18/12/2002
Accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 15/04/02; full list of members
dot icon24/12/2001
Accounts made up to 2001-04-30
dot icon04/06/2001
Return made up to 27/04/01; full list of members
dot icon25/05/2000
Return made up to 27/04/00; full list of members
dot icon25/05/2000
Accounts made up to 2000-04-30
dot icon17/05/1999
Return made up to 27/04/99; no change of members
dot icon15/05/1999
Accounts made up to 1999-04-30
dot icon27/05/1998
Accounts made up to 1998-04-30
dot icon27/05/1998
Return made up to 27/04/98; no change of members
dot icon28/05/1997
Accounts made up to 1997-04-30
dot icon28/05/1997
Resolutions
dot icon12/05/1997
Return made up to 27/04/97; full list of members
dot icon10/01/1997
Resolutions
dot icon10/01/1997
Accounts made up to 1996-04-30
dot icon26/04/1996
Return made up to 27/04/96; no change of members
dot icon25/01/1996
Accounts made up to 1995-04-30
dot icon25/01/1996
Resolutions
dot icon30/04/1995
Return made up to 27/04/95; no change of members
dot icon27/09/1994
Full accounts made up to 1994-04-30
dot icon05/05/1994
Return made up to 27/04/94; full list of members
dot icon07/01/1994
New secretary appointed
dot icon07/01/1994
Accounting reference date notified as 30/04
dot icon07/01/1994
New director appointed
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Secretary resigned
dot icon12/05/1993
Registered office changed on 12/05/93 from: 17 city business centre, lower road. London., SE16 1AA
dot icon27/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+409.73 % *

* during past year

Cash in Bank

£46,222.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
17/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.89M
-
0.00
9.07K
-
2022
3
2.18M
-
0.00
46.22K
-
2022
3
2.18M
-
0.00
46.22K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

2.18M £Ascended15.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.22K £Ascended409.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christo, Christofer
Director
29/11/2010 - Present
2

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C. CHRISTO & CO. LIMITED

C. CHRISTO & CO. LIMITED is an(a) Liquidation company incorporated on 27/04/1993 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C. CHRISTO & CO. LIMITED?

toggle

C. CHRISTO & CO. LIMITED is currently Liquidation. It was registered on 27/04/1993 .

Where is C. CHRISTO & CO. LIMITED located?

toggle

C. CHRISTO & CO. LIMITED is registered at Suite 501 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does C. CHRISTO & CO. LIMITED do?

toggle

C. CHRISTO & CO. LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does C. CHRISTO & CO. LIMITED have?

toggle

C. CHRISTO & CO. LIMITED had 3 employees in 2022.

What is the latest filing for C. CHRISTO & CO. LIMITED?

toggle

The latest filing was on 06/05/2025: Liquidators' statement of receipts and payments to 2025-02-22.