London
EC1V 0BN
Director Name | George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2003) |
Role | Advisor |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Secretary Name | Margaret Hexilda Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2003) |
Role | Consultant |
Correspondence Address | 22 Home Farm Way Stoke Poges Fulmer Buckinghamshire SL3 6NZ |
Director Name | Mrs Maria Kokkini |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2012) |
Role | School Uniform Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Lavender Cottage 18 Arkwright Road Croydon Surrey CR2 0LD |
Director Name | Georgios Bountakidis |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Naomie Pearl Jno Paul |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 27 April 2020(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | Dominica |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Multiproject Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 613 S W 112th Street Oklahoma City Oklahoma 73170 United States |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | First Holding Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 613 S W 112th Street Oklahoma City Oklahoma 73170 United States |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2006) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2006) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Director Name | Priorswood Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2009) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane PO Box N-8188 Nassau Bahamas |
Secretary Name | Memphis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2012) |
Correspondence Address | Level 5 Development Bank Of Samoa Building Beach Road Apia Samoa |
Director Name | Priorswood Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2012) |
Correspondence Address | Suite 205 Saffrey Square Bank Street Nassau Bahamas |
Secretary Name | B2B Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 November 2019) |
Correspondence Address | Cornwall Buildings 45 Newhall Street Suite 211 Birmingham B3 3QR |
Secretary Name | More Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2021) |
Correspondence Address | 65 Compton Street London EC1V 0BN |
Registered Address | 65 Compton Street London EC1V 0BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Georgios Bountakidis 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
---|---|
16 May 2020 | Termination of appointment of Georgios Bountakidis as a director on 27 April 2020 (1 page) |
16 May 2020 | Appointment of Naomie Pearl Jno Paul as a director on 27 April 2020 (2 pages) |
14 April 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 November 2019 | Termination of appointment of B2B Company Secretary Limited as a secretary on 14 November 2019 (1 page) |
14 November 2019 | Registered office address changed from Suite 211 Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 65 Compton Street London EC1V 0BN on 14 November 2019 (1 page) |
14 November 2019 | Director's details changed for Georgios Bountakidis on 14 November 2019 (2 pages) |
14 November 2019 | Appointment of More Corporate Secretaries Limited as a secretary on 14 November 2019 (2 pages) |
14 November 2019 | Change of details for Alena Durbailava as a person with significant control on 14 November 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Alena Durbailova as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Notification of Alena Durbailova as a person with significant control on 6 April 2016 (4 pages) |
13 March 2018 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
13 March 2018 | Confirmation statement made on 17 May 2017 with updates (12 pages) |
13 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 March 2018 | Administrative restoration application (3 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
3 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Appointment of B2B Company Secretary Limited as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Memphis Limited as a secretary (1 page) |
21 August 2012 | Termination of appointment of Maria Kokkini as a director (1 page) |
21 August 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER England on 21 August 2012 (1 page) |
21 August 2012 | Termination of appointment of Priorswood Consultants Limited as a director (1 page) |
21 August 2012 | Termination of appointment of Priorswood Consultants Limited as a director (1 page) |
21 August 2012 | Appointment of Georgios Bountakidis as a director (2 pages) |
21 August 2012 | Appointment of B2B Company Secretary Limited as a secretary (2 pages) |
21 August 2012 | Appointment of Georgios Bountakidis as a director (2 pages) |
21 August 2012 | Termination of appointment of Maria Kokkini as a director (1 page) |
21 August 2012 | Termination of appointment of Memphis Limited as a secretary (1 page) |
10 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 23 March 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HA on 8 June 2010 (1 page) |
19 April 2010 | Secretary's details changed for Memphis Limited on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Memphis Limited on 19 April 2010 (2 pages) |
22 January 2010 | Appointment of Priorswood Consultants Limited as a director (2 pages) |
22 January 2010 | Appointment of Priorswood Consultants Limited as a director (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated director priorswood consultants LIMITED (1 page) |
3 April 2009 | Director appointed mrs maria kokkini (1 page) |
3 April 2009 | Appointment terminated director priorswood consultants LIMITED (1 page) |
3 April 2009 | Director appointed mrs maria kokkini (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
5 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
5 September 2007 | Return made up to 17/05/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
20 February 2007 | Total exemption full accounts made up to 31 May 2006 (3 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 39 wetherby mansions earls court square london SW5 9BH (1 page) |
11 October 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
1 December 2005 | Total exemption full accounts made up to 31 May 2005 (3 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (3 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: unit b cil trading estate fonthill road london N4 3HN (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 17/05/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
5 February 2003 | Total exemption full accounts made up to 31 May 2002 (3 pages) |
16 August 2002 | Return made up to 17/05/02; full list of members (6 pages) |
16 August 2002 | Return made up to 17/05/02; full list of members (6 pages) |
8 March 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
16 October 2001 | Return made up to 17/05/01; full list of members (6 pages) |
16 October 2001 | Return made up to 17/05/01; full list of members (6 pages) |
15 October 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
15 October 2001 | Total exemption full accounts made up to 31 May 2001 (3 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (17 pages) |
17 May 2000 | Incorporation (17 pages) |