Gerrards Cross
Buckinghamshire
SL9 7PZ
Director Name | Valentina Vatistas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Caribbean |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 38 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Secretary Name | Valentina Vatistas |
---|---|
Nationality | Caribbean |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 38 High Beeches Gerrards Cross Buckinghamshire SL9 7HX |
Secretary Name | Sheila Adeola Adetola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2004) |
Role | Business Woman |
Correspondence Address | Suite I 30 Elmwood Road Croydon Surrey CR0 2SG |
Secretary Name | Carol Uzoamaka Dorgy |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2004) |
Role | Sales Asst |
Correspondence Address | 44 Lulworth Wrotham Road Camden Town London NW1 9SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Georgios Vatistas 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
9 February 2006 | Delivered on: 11 February 2006 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit. Outstanding |
---|
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
1 October 2022 | Registered office address changed from 109-110 Viglen House Alperton Lane Alperton HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
28 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
22 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
13 December 2013 | Director's details changed for Georgios Vatistas on 24 April 2013 (2 pages) |
13 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
13 December 2013 | Director's details changed for Georgios Vatistas on 24 April 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 June 2012 | Termination of appointment of Valentina Vatistas as a director (1 page) |
21 June 2012 | Termination of appointment of Valentina Vatistas as a director (1 page) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Termination of appointment of Valentina Vatistas as a secretary (1 page) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Termination of appointment of Valentina Vatistas as a secretary (1 page) |
21 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Valentina Vatistas on 8 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Georgios Vatistas on 8 April 2010 (2 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
6 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
6 August 2007 | Return made up to 24/04/07; full list of members (3 pages) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members
|
12 May 2005 | Return made up to 24/04/05; full list of members
|
15 March 2005 | Nc inc already adjusted 25/01/05 (1 page) |
15 March 2005 | Nc inc already adjusted 25/01/05 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: c/o alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
11 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: suite 663 78 marylebone high street london W1M 4AP (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: suite 663 78 marylebone high street london W1M 4AP (1 page) |
26 August 2003 | Return made up to 24/04/03; full list of members
|
26 August 2003 | Return made up to 24/04/03; full list of members
|
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 17 abinger court 36 gordon road london W5 2AF (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 17 abinger court 36 gordon road london W5 2AF (1 page) |
26 April 2002 | New secretary appointed;new director appointed (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 17 abinger court 36 gordon road london W5 2AF (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 17 abinger court 36 gordon road london W5 2AF (1 page) |
26 April 2002 | New secretary appointed;new director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2002 | New director appointed (1 page) |
24 April 2002 | Incorporation (30 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (30 pages) |
24 April 2002 | Secretary resigned (1 page) |