PHOTOCOPYING SERVICES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6QB

Company number 05205031
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 29 OAKWOOD PARK ROAD, LONDON, ENGLAND, N14 6QB
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Registered office address changed from 61 Queen Annes Grove Bush Hill Park Enfield Middlesex EN1 2JU to 29 Oakwood Park Road London N14 6QB on 4 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PHOTOCOPYING SERVICES LIMITED are www.photocopyingservices.co.uk, and www.photocopying-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Photocopying Services Limited is a Private Limited Company. The company registration number is 05205031. Photocopying Services Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Photocopying Services Limited is 29 Oakwood Park Road London England N14 6qb. The company`s financial liabilities are £0.05k. It is £-0.09k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £1.13k, which is £0.18k against last year. SYMEOU, Panayiotis is a Secretary of the company. SHIVALKAR, Sanjeev Pandharinath is a Director of the company. SYMEOU, Andreas is a Director of the company. SYMEOU, Panayiotis is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GURSEL, Cemil has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


photocopying services Key Finiance

LIABILITIES £0.05k
-63%
CASH £0.1k
TOTAL ASSETS £1.13k
+19%
All Financial Figures

Current Directors

Secretary
SYMEOU, Panayiotis
Appointed Date: 23 August 2004

Director
SHIVALKAR, Sanjeev Pandharinath
Appointed Date: 23 August 2004
59 years old

Director
SYMEOU, Andreas
Appointed Date: 23 August 2004
58 years old

Director
SYMEOU, Panayiotis
Appointed Date: 23 August 2004
58 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 August 2004
Appointed Date: 12 August 2004

Director
GURSEL, Cemil
Resigned: 01 December 2009
Appointed Date: 23 August 2004
71 years old

Nominee Director
BUYVIEW LTD
Resigned: 23 August 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Mr Panayiotis Symeou
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sanjeev Pandharinath Shivalkar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andreas Symeou
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOTOCOPYING SERVICES LIMITED Events

15 Oct 2016
Confirmation statement made on 12 August 2016 with updates
04 Aug 2016
Registered office address changed from 61 Queen Annes Grove Bush Hill Park Enfield Middlesex EN1 2JU to 29 Oakwood Park Road London N14 6QB on 4 August 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
01 Sep 2004
Director resigned
01 Sep 2004
Secretary resigned
01 Sep 2004
Registered office changed on 01/09/04 from: 8/10 stamford hill london N16 6XZ
01 Sep 2004
Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100
12 Aug 2004
Incorporation