London
N4 2BT
Director Name | Ms Daliborka Striftombolas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 96 Wightman Road London N4 1RN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Steve Ranson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Systems Administrator |
Country of Residence | Australia |
Correspondence Address | 6 Ivy Street Randwick Nsw 2031 Australia |
Secretary Name | Rose Marguerite Marney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Librarian |
Correspondence Address | Flat 5 96 Wightman Road London N4 1RN |
Secretary Name | Steve Ranson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Systems Administrator |
Correspondence Address | Flat 4,96 Wightman Road London N4 1RN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Rose Marguerite Marney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 2007) |
Role | Librarian |
Correspondence Address | Flat 5 96 Wightman Road London N4 1RN |
Director Name | Paul Younger |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2005) |
Role | Hotel Concierge |
Correspondence Address | Flat 3 96 Wightman Road Harringey London N4 1RN |
Director Name | Kyriacos Striftombolas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 March 2002(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Conway Road London N14 7BH |
Director Name | Dalia Al Husseini |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 February 2015) |
Role | 3 D Artist |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 333876 Marina Wharf Tower 1 Villa 7, Floor 2, Dubai Marin Jbr 392 Marsa Dubai Dubai United Arab Emirates |
Secretary Name | Esther Gurvits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2009) |
Role | Company Director |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Nicole McCaffrey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 October 2016) |
Role | Procurement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 96 Wightman Road London N4 1RN |
Secretary Name | Dalia Al Husseini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2010) |
Role | 3 Dvex Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 96 Wightman Road London N4 1RN |
Director Name | Joanna Young |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 August 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17a Hewitt Road London N8 0BS |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joanna Young 25.00% Ordinary |
---|---|
1 at £1 | Kyriacos Striftombolas 25.00% Ordinary |
1 at £1 | Nicole Mccaffrey 25.00% Ordinary |
1 at £1 | Steve Ranson 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
22 February 2023 | Second filing of Confirmation Statement dated 17 February 2022 (3 pages) |
19 July 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 March 2022 | Confirmation statement made on 17 February 2022 with no updates
|
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
14 May 2021 | Appointment of Ms Daliborka Striftombolas as a director on 27 April 2021 (2 pages) |
14 May 2021 | Termination of appointment of Kyriacos Striftombolas as a director on 17 July 2020 (1 page) |
22 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
22 October 2020 | Termination of appointment of Joanna Young as a director on 24 August 2020 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Joanna Young on 7 May 2019 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
13 February 2017 | Termination of appointment of Nicole Mccaffrey as a director on 24 October 2016 (1 page) |
13 February 2017 | Appointment of Jack Lewis as a director on 24 October 2016 (2 pages) |
13 February 2017 | Termination of appointment of Nicole Mccaffrey as a director on 24 October 2016 (1 page) |
13 February 2017 | Appointment of Jack Lewis as a director on 24 October 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Termination of appointment of Steve Ranson as a director on 24 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Steve Ranson as a director on 24 February 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | Termination of appointment of Dalia Al Husseini as a director on 13 February 2015 (2 pages) |
3 March 2015 | Appointment of Joanna Young as a director on 13 February 2015 (3 pages) |
3 March 2015 | Appointment of Joanna Young as a director on 13 February 2015 (3 pages) |
3 March 2015 | Termination of appointment of Dalia Al Husseini as a director on 13 February 2015 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Dalia Al Husseini on 17 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Dalia Al Husseini on 17 February 2014 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Dalia Al Husseini on 31 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Dalia Al Husseini on 31 January 2013 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Dalia Al Husseini on 1 February 2011 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 March 2010 | Termination of appointment of Dalia Al Husseini as a secretary (1 page) |
19 March 2010 | Termination of appointment of Dalia Al Husseini as a secretary (1 page) |
19 March 2010 | Director's details changed for Dalia Al Husseini on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Steve Ranson on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Dalia Al Husseini on 4 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Steve Ranson on 4 March 2010 (2 pages) |
25 February 2010 | Director's details changed for Steve Ranson on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Steve Ranson on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dalia Al Husseini on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dalia Al Husseini on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicole Mccaffrey on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Nicole Mccaffrey on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
26 February 2009 | Secretary appointed dalia al husseini (2 pages) |
26 February 2009 | Secretary appointed dalia al husseini (2 pages) |
20 February 2009 | Appointment terminated secretary esther gurvits (1 page) |
20 February 2009 | Appointment terminated secretary esther gurvits (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
21 October 2008 | Director appointed nicole mccaffrey (2 pages) |
21 October 2008 | Director appointed nicole mccaffrey (2 pages) |
19 June 2008 | Return made up to 17/02/08; change of members
|
19 June 2008 | Return made up to 17/02/08; change of members
|
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members
|
9 March 2006 | Return made up to 17/02/06; full list of members
|
5 February 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
2 February 2006 | Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
18 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
18 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members
|
9 March 2004 | Return made up to 17/02/04; full list of members
|
13 February 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
13 February 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
13 February 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 17/02/03; full list of members
|
19 March 2003 | Return made up to 17/02/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
7 January 2003 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
14 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
17 December 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
17 December 2001 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
28 March 2001 | Return made up to 17/02/01; full list of members
|
28 March 2001 | Return made up to 17/02/01; full list of members
|
6 December 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
6 December 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 16 saint john street london EC1M 4NT (1 page) |
17 February 2000 | Incorporation (14 pages) |
17 February 2000 | Incorporation (14 pages) |