Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJJ ALEXANDROU LTD
Company Information for

AJJ ALEXANDROU LTD

1ST FLOOR, SPIRE WALK, CHESTERFIELD, DERBYSHIRE, S40 2WG,
Company Registration Number
06700016
Private Limited Company
Liquidation

Company Overview

About Ajj Alexandrou Ltd
AJJ ALEXANDROU LTD was founded on 2008-09-17 and has its registered office in Chesterfield. The organisation's status is listed as "Liquidation". Ajj Alexandrou Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AJJ ALEXANDROU LTD
 
Legal Registered Office
1ST FLOOR
SPIRE WALK
CHESTERFIELD
DERBYSHIRE
S40 2WG
Other companies in N21
 
Filing Information
Company Number 06700016
Company ID Number 06700016
Date formed 2008-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB947456091  
Last Datalog update: 2021-07-05 14:26:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJJ ALEXANDROU LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AJJ ALEXANDROU LTD

Current Directors
Officer Role Date Appointed
GIANLUCA FARINA
Director 2016-02-29
DAVIDE MATICHECCHIA
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
GIAMPIERO COLUCCI
Director 2016-02-29 2017-06-23
ALEXANDER LENOS ALEXANDROU
Director 2008-09-17 2016-02-29
JOE-ANNE LAMBROU
Director 2010-07-29 2012-02-22
PETROS SAVVA
Director 2008-11-10 2010-07-29
LENA ALEXANDROU
Director 2008-11-10 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVIDE MATICHECCHIA L'ITALIA SUL TAGLIERE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-18
2019-12-10NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-26NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-29600Appointment of a voluntary liquidator
2019-03-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-19
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 62 Elmar Road London N15 5DJ England
2019-03-11LIQ02Voluntary liquidation Statement of affairs
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-06DISS40Compulsory strike-off action has been discontinued
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO COLUCCI
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-31AA01PREVSHO FROM 31/08/2015 TO 31/07/2015
2016-05-31AA01PREVSHO FROM 31/08/2015 TO 31/07/2015
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALEXANDROU
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALEXANDROU
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 869 High Road London N12 8QA
2016-03-18AP01DIRECTOR APPOINTED MR DAVIDE MATICHECCHIA
2016-03-18AP01DIRECTOR APPOINTED MR GIAMPIERO COLUCCI
2016-03-18AP01DIRECTOR APPOINTED MR GIANLUCA FARINA
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0102/10/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2015-11-02CH01Director's details changed for Mr Alexander Lenos Alexandrou on 2015-10-01
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0102/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0102/10/13 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-04AR0102/10/12 FULL LIST
2013-01-29AR0101/10/12 FULL LIST
2012-12-04AR0117/09/12 FULL LIST
2012-11-26AA31/08/11 TOTAL EXEMPTION SMALL
2012-11-24DISS40DISS40 (DISS40(SOAD))
2012-08-28GAZ1FIRST GAZETTE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOE-ANNE LAMBROU
2011-11-30AA01PREVEXT FROM 28/02/2011 TO 31/08/2011
2011-11-01AR0117/09/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-16AR0117/09/10 FULL LIST
2011-02-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-25GAZ1FIRST GAZETTE
2010-08-19AP01DIRECTOR APPOINTED MISS JOE-ANNE LAMBROU
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETROS SAVVA
2010-07-30AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-26AR0117/09/09 FULL LIST
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-15AA01CURREXT FROM 30/09/2009 TO 28/02/2010
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LENA ALEXANDROU
2009-05-1188(2)AD 28/04/09 GBP SI 1@1=1 GBP IC 1/2
2008-11-10288aDIRECTOR APPOINTED MR LENA ALEXANDROU
2008-11-10288aDIRECTOR APPOINTED MR PETROS SAVVA
2008-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to AJJ ALEXANDROU LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-27
Resolution2019-02-27
Meetings o2019-02-07
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-08-28
Proposal to Strike Off2011-01-25
Fines / Sanctions
No fines or sanctions have been issued against AJJ ALEXANDROU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-22 Satisfied BANK OF CYPRUS UK
Creditors
Creditors Due Within One Year 2011-09-01 £ 134,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJJ ALEXANDROU LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 27
Current Assets 2011-09-01 £ 6,312
Debtors 2011-09-01 £ 6,285
Fixed Assets 2011-09-01 £ 137,893
Shareholder Funds 2011-09-01 £ 9,490
Tangible Fixed Assets 2011-09-01 £ 137,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AJJ ALEXANDROU LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AJJ ALEXANDROU LTD
Trademarks
We have not found any records of AJJ ALEXANDROU LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJJ ALEXANDROU LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AJJ ALEXANDROU LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AJJ ALEXANDROU LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAJJ ALEXANDROU LIMITEDEvent Date2019-02-27
Company Number: 06700016 Name of Company: AJJ ALEXANDROU LIMITED Nature of Business: Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 62 Elmar Road, London, England…
 
Initiating party Event TypeResolution
Defending partyAJJ ALEXANDROU LIMITEDEvent Date2019-02-27
 
Initiating party Event TypeMeetings o
Defending partyAJJ ALEXANDROU LIMITEDEvent Date2019-02-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyAJJ ALEXANDROU LTDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyAJJ ALEXANDROU LTDEvent Date2012-08-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyAJJ ALEXANDROU LTDEvent Date2011-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJJ ALEXANDROU LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJJ ALEXANDROU LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.