Athens
106 79
Foreign
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2003(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Georgios Gkinosatis 50.00% Ordinary |
---|---|
500 at £1 | Stamatios Gkinosatis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£306,601 |
Current Liabilities | £375,528 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Secretary's details changed for Cornhill Services Limited on 29 November 2021 (1 page) |
29 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
15 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Secretary's details changed for Cornhill Services Limited on 28 February 2011 (2 pages) |
13 April 2011 | Director's details changed for Georgios Gkinosatis on 28 February 2011 (2 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Director's details changed for Georgios Gkinosatis on 28 February 2011 (2 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Cornhill Services Limited on 28 February 2011 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
16 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
16 May 2008 | Return made up to 28/02/08; full list of members (5 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members
|
10 March 2007 | Return made up to 28/02/07; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
11 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
30 July 2004 | Return made up to 28/02/04; full list of members (6 pages) |
30 July 2004 | Return made up to 28/02/04; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
14 April 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
4 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
4 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2001 | Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |