Barnet
Herts
EN5 5RN
Director Name | Panteli Zigras |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 89 Brownlow Road Bounds Green London N11 2BN |
Secretary Name | Panayiota Zigras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(3 days after company formation) |
Appointment Duration | 10 years (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 43 Laburnum Grove Winchmore Hill London N21 3HT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | olympuswindows.com |
---|---|
Email address | [email protected] |
Telephone | 020 88879070 |
Telephone region | London |
Registered Address | Francis House 2 Park Road Barnet Herts EN5 5RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Panteli Zigras 40.00% Ordinary |
---|---|
30 at £1 | George Zigras 30.00% Ordinary |
30 at £1 | James Zigras 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,059 |
Cash | £909 |
Current Liabilities | £71,193 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
25 January 2024 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Francis House 2 Park Road Barnet Herts EN5 5RN on 25 January 2024 (1 page) |
---|---|
23 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
30 September 2022 | Change of details for Mr George Zigras as a person with significant control on 30 September 2022 (2 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
6 December 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
29 December 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
26 November 2020 | Director's details changed for Mr George Zigras on 4 October 2020 (2 pages) |
26 November 2020 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 26 November 2020 (1 page) |
17 November 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2020 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 January 2019 | Change of details for Mr Lakovos Zigras as a person with significant control on 5 October 2018 (2 pages) |
29 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2019 | Change of details for Mr Panteli Zigras as a person with significant control on 5 October 2018 (2 pages) |
28 January 2019 | Change of details for Mr George Zigras as a person with significant control on 5 October 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 January 2019 | Change of details for Mr James Zigras as a person with significant control on 5 October 2018 (2 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr George Zigras on 7 October 2014 (2 pages) |
3 December 2015 | Director's details changed for Mr George Zigras on 7 October 2014 (2 pages) |
3 December 2015 | Director's details changed for Mr George Zigras on 7 October 2014 (2 pages) |
3 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
9 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
1 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2012 (17 pages) |
5 November 2012 | Termination of appointment of Panayiota Zigras as a secretary (1 page) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
5 November 2012 | Termination of appointment of Panayiota Zigras as a secretary (1 page) |
5 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for George Zigras on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for George Zigras on 1 November 2009 (2 pages) |
22 December 2009 | Director's details changed for George Zigras on 1 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 February 2008 | Return made up to 05/10/07; full list of members (2 pages) |
6 February 2008 | Return made up to 05/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 March 2006 | Return made up to 05/10/05; full list of members (6 pages) |
6 March 2006 | Return made up to 05/10/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 December 2004 | Return made up to 05/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 05/10/04; full list of members (6 pages) |
18 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 05/10/03; full list of members (6 pages) |
12 August 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
12 August 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
7 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
7 December 2002 | Return made up to 05/10/02; full list of members (6 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Ad 08/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1ST floor offices 8-10 stamford, hill, london, N16 6XZ (1 page) |
5 October 2001 | Incorporation (12 pages) |
5 October 2001 | Incorporation (12 pages) |