Berners Road
Islington
London
N1 0PW
Director Name | Mrs Sotira Petri |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(same day as company formation) |
Role | Sales Manager Marketing Soluti |
Country of Residence | England |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Secretary Name | Mrs Sotira Petri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Aztec Row Berners Road Islington London N1 0PW |
Director Name | Mr Peter Hesketh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(5 years after company formation) |
Appointment Duration | 17 years (resigned 09 July 2014) |
Role | Commercial |
Country of Residence | England |
Correspondence Address | 10 Addison Grove Chiswick London W4 1ER |
Director Name | Gordon Scott Mackie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2002) |
Role | Chartered Engineer |
Correspondence Address | 14 Pennington Court 40 The Highway London E1W 2SD |
Director Name | Mr Eric Paul Lewis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bishops Avenue Bromley Kent BR1 3ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nomislimited.com/Home.aspx |
---|---|
Telephone | 01276 683449 |
Telephone region | Camberley |
Registered Address | 4 Aztec Row Berners Road Islington London N1 0PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Francis Barry Pilkington 9.35% Ordinary |
---|---|
50 at £1 | Mrs Sotiris Petri 9.35% Ordinary |
345 at £1 | Mr George Petri 64.49% Ordinary |
25 at £1 | Jim Duncan 4.67% Ordinary |
60 at £1 | Luke Petri 11.21% Ordinary |
5 at £1 | Mrs Sotira Petri 0.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,475 |
Gross Profit | £50,721 |
Net Worth | -£327,830 |
Cash | £35 |
Current Liabilities | £106,126 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 January 2020 | Delivered on: 24 January 2020 Persons entitled: EM3 Sme Finance Ii Limited Classification: A registered charge Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | Voluntary strike-off action has been suspended (1 page) |
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2022 | Application to strike the company off the register (3 pages) |
19 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
4 August 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 10 June 2019 (4 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 January 2020 | Registration of charge 027219650001, created on 24 January 2020 (18 pages) |
5 July 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Confirmation statement made on 10 June 2019 with no updates
|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 March 2018 | Change of details for Mr George Petri as a person with significant control on 7 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr George Petri on 7 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mrs Sotira Petri on 7 March 2018 (2 pages) |
15 March 2018 | Secretary's details changed for Mrs Sotira Petri on 7 March 2018 (1 page) |
15 March 2018 | Change of details for Mr George Petri as a person with significant control on 7 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr George Petri on 7 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mrs Sotira Petri on 7 March 2018 (2 pages) |
26 June 2017 | Notification of George Petri as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
26 June 2017 | Notification of George Petri as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
16 July 2014 | Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Peter Hesketh as a director on 9 July 2014 (3 pages) |
9 July 2014 | Termination of appointment of Peter Hesketh as a director (1 page) |
9 July 2014 | Termination of appointment of Peter Hesketh as a director (1 page) |
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
17 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
14 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
26 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
25 January 2011 | Registered office address changed from 146a Frimley Road Camberley Surrey GU15 2QN on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 146a Frimley Road Camberley Surrey GU15 2QN on 25 January 2011 (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
10 December 2010 | Register(s) moved to registered inspection location (2 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (15 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
19 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (6 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
24 July 2008 | Return made up to 10/06/08; full list of members (6 pages) |
24 July 2008 | Return made up to 10/06/08; full list of members (6 pages) |
10 July 2008 | Director's change of particulars / peter hesketh / 01/02/2008 (1 page) |
10 July 2008 | Director's change of particulars / peter hesketh / 01/02/2008 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
18 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
16 June 2007 | Ad 01/06/07--------- £ si 25@1=25 £ ic 510/535 (3 pages) |
16 June 2007 | Ad 01/06/07--------- £ si 25@1=25 £ ic 510/535 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 March 2007 | Ad 01/01/07--------- £ si 5@1=5 £ ic 505/510 (3 pages) |
7 March 2007 | Ad 01/01/07--------- £ si 5@1=5 £ ic 505/510 (3 pages) |
20 November 2006 | Ad 01/07/06--------- £ si 30@1=30 £ ic 475/505 (3 pages) |
20 November 2006 | Ad 01/07/06--------- £ si 30@1=30 £ ic 475/505 (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (9 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
20 July 2001 | Return made up to 10/06/01; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
21 June 2000 | Return made up to 10/06/00; full list of members
|
21 June 2000 | Return made up to 10/06/00; full list of members
|
11 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 July 1999 | Return made up to 10/06/99; no change of members
|
5 July 1999 | Return made up to 10/06/99; no change of members
|
14 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
26 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 July 1996 | Return made up to 10/06/96; no change of members
|
4 July 1996 | Return made up to 10/06/96; no change of members
|
25 September 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
28 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
28 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |
11 December 1994 | Ad 02/12/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 December 1994 | Ad 02/12/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 July 1993 | Return made up to 10/06/93; full list of members (5 pages) |
6 July 1993 | Return made up to 10/06/93; full list of members (5 pages) |
9 July 1992 | Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1992 | Ad 22/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1992 | Secretary resigned (1 page) |
16 June 1992 | Secretary resigned (1 page) |
10 June 1992 | Incorporation (17 pages) |
10 June 1992 | Incorporation (17 pages) |