ANDREW LLOYD DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4BS

Company number 06227494
Status Active - Proposal to Strike off
Incorporation Date 26 April 2007
Company Type Private Limited Company
Address 483 GREEN LANES, LONDON, UNITED KINGDOM, N13 4BS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 40 Kilmarnock Drive Luton Bedfordshire LU2 7YP on 7 May 2010. The most likely internet sites of ANDREW LLOYD DEVELOPMENTS LIMITED are www.andrewlloyddevelopments.co.uk, and www.andrew-lloyd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Andrew Lloyd Developments Limited is a Private Limited Company. The company registration number is 06227494. Andrew Lloyd Developments Limited has been working since 26 April 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Andrew Lloyd Developments Limited is 483 Green Lanes London United Kingdom N13 4bs. . KHAN, Mohamed Neguib is a Secretary of the company. RAMADAN, Demirel is a Director of the company. Secretary SWANN, Janette has been resigned. Secretary VUCAJ, Flamur has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director ARTIMADIS, Andrew has been resigned. Director KYRIACOY, Kyriacos has been resigned. Director SWANN, Kelvin has been resigned. Director SWANN, Kelvin has been resigned. Director VUCAJ, Flamur has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
KHAN, Mohamed Neguib
Appointed Date: 23 October 2008

Director
RAMADAN, Demirel
Appointed Date: 18 December 2008
64 years old

Resigned Directors

Secretary
SWANN, Janette
Resigned: 29 April 2008
Appointed Date: 28 April 2007

Secretary
VUCAJ, Flamur
Resigned: 22 October 2008
Appointed Date: 15 October 2008

Secretary
QA REGISTRARS LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

Director
ARTIMADIS, Andrew
Resigned: 29 April 2008
Appointed Date: 28 April 2007
58 years old

Director
KYRIACOY, Kyriacos
Resigned: 20 May 2008
Appointed Date: 29 April 2008
46 years old

Director
SWANN, Kelvin
Resigned: 18 December 2008
Appointed Date: 23 October 2008
60 years old

Director
SWANN, Kelvin
Resigned: 15 October 2008
Appointed Date: 20 May 2008
60 years old

Director
VUCAJ, Flamur
Resigned: 22 October 2008
Appointed Date: 15 October 2008
44 years old

Director
QA NOMINEES LIMITED
Resigned: 26 April 2007
Appointed Date: 26 April 2007

ANDREW LLOYD DEVELOPMENTS LIMITED Events

16 Sep 2010
Compulsory strike-off action has been suspended
11 May 2010
First Gazette notice for compulsory strike-off
07 May 2010
Registered office address changed from 40 Kilmarnock Drive Luton Bedfordshire LU2 7YP on 7 May 2010
11 May 2009
Return made up to 26/04/09; full list of members
17 Apr 2009
Duplicate mortgage certificatecharge no:1
...
... and 22 more events
14 May 2007
Registered office changed on 14/05/07 from: c/o freemans, solar house 282 chase road london N14 6NZ
01 May 2007
Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW
01 May 2007
Director resigned
01 May 2007
Secretary resigned
26 Apr 2007
Incorporation

ANDREW LLOYD DEVELOPMENTS LIMITED Charges

1 April 2009
Debenture
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Tiuta International Limited
Description: All f/h and l/h property together with all…