THEOCO SERVICE STATION LIMITED

Register to unlock more data on OkredoRegister

THEOCO SERVICE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01121182

Incorporation date

05/07/1973

Size

Full

Contacts

Registered address

Registered address

Gallaghers, Tabernacle Street, London EC2A 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1973)
dot icon02/02/2020
Final Gazette dissolved following liquidation
dot icon02/11/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon19/10/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon13/04/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon25/10/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon25/10/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon19/10/2016
Statement of affairs with form 4.18
dot icon07/10/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon11/05/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon09/10/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon16/04/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon07/10/2014
Liquidators' statement of receipts and payments to 2014-09-28
dot icon02/04/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon08/10/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-28
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-28
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-28
dot icon09/04/2010
Liquidators' statement of receipts and payments to 2010-03-28
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-09-28
dot icon10/10/2008
Registered office changed on 10/10/2008 from gaisgill barnet lane elstree hertfordshire WD6 3QZ
dot icon06/10/2008
Declaration of solvency
dot icon06/10/2008
Insolvency resolution
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Appointment of a voluntary liquidator
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon19/12/2007
Return made up to 12/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon19/12/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 12/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon10/02/2006
Return made up to 12/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 12/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Particulars of mortgage/charge
dot icon08/01/2004
Return made up to 12/12/03; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
New director appointed
dot icon11/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
New director appointed
dot icon14/02/2002
Return made up to 12/12/01; full list of members
dot icon01/12/2001
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Return made up to 12/12/99; full list of members
dot icon24/01/2001
Return made up to 12/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 12/12/98; full list of members
dot icon06/01/1999
New director appointed
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/09/1996
Full accounts made up to 1995-08-31
dot icon02/09/1996
Return made up to 12/12/95; full list of members
dot icon07/08/1996
Accounting reference date extended from 31/08 to 31/12
dot icon04/07/1996
Return made up to 12/12/94; no change of members
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon05/09/1995
Particulars of mortgage/charge
dot icon24/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 12/12/93; full list of members
dot icon31/05/1994
Accounts for a small company made up to 1993-08-31
dot icon18/08/1993
Particulars of mortgage/charge
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon26/05/1993
Return made up to 12/12/92; no change of members
dot icon01/07/1992
Accounts for a medium company made up to 1991-08-31
dot icon02/12/1991
Return made up to 12/12/91; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1990-08-31
dot icon29/08/1991
Particulars of mortgage/charge
dot icon27/02/1991
Return made up to 10/12/90; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1989-08-31
dot icon24/05/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Declaration of satisfaction of mortgage/charge
dot icon02/04/1990
Particulars of mortgage/charge
dot icon15/12/1989
Return made up to 12/12/89; full list of members
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon18/02/1989
Full accounts made up to 1988-08-31
dot icon18/02/1989
Return made up to 22/12/88; full list of members
dot icon19/10/1988
Wd 07/10/88 ad 17/08/88--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/09/1988
Nc inc already adjusted
dot icon16/09/1988
Resolutions
dot icon16/09/1988
Resolutions
dot icon07/09/1988
Return made up to 31/12/87; full list of members
dot icon02/09/1988
Full accounts made up to 1987-08-31
dot icon23/11/1987
Full accounts made up to 1986-08-31
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Accounts for a small company made up to 1985-08-31
dot icon21/05/1986
Certificate of change of name
dot icon06/05/1986
Registered office changed on 06/05/86 from:\244 north circular rd london NW10
dot icon05/07/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theodossiades, Pamela Anne
Secretary
27/07/2006 - Present
-
Mr Glen Theodossiades
Director
15/08/2003 - Present
9
Theodossiades, Darren James
Director
19/04/2002 - Present
7
Theodossiades, Christopher
Director
31/05/1996 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THEOCO SERVICE STATION LIMITED

THEOCO SERVICE STATION LIMITED is an(a) Dissolved company incorporated on 05/07/1973 with the registered office located at Gallaghers, Tabernacle Street, London EC2A 4RR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THEOCO SERVICE STATION LIMITED?

toggle

THEOCO SERVICE STATION LIMITED is currently Dissolved. It was registered on 05/07/1973 and dissolved on 02/02/2020.

Where is THEOCO SERVICE STATION LIMITED located?

toggle

THEOCO SERVICE STATION LIMITED is registered at Gallaghers, Tabernacle Street, London EC2A 4RR.

What does THEOCO SERVICE STATION LIMITED do?

toggle

THEOCO SERVICE STATION LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THEOCO SERVICE STATION LIMITED?

toggle

The latest filing was on 02/02/2020: Final Gazette dissolved following liquidation.