London
EC1V 4PY
Director Name | Mr Christos Simertziadis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 30 March 2021) |
Role | Computer Expert |
Country of Residence | Greece |
Correspondence Address | 145-157 St John Str London EC1V 4PY |
Director Name | Mrs Lina Viazi |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 28 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 145-157 St John Str London EC1V 4PY |
Director Name | Nickolaos Papoutsis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 July 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2007) |
Role | Business Consultant |
Correspondence Address | 24 Distomou Str Athens Attica 10444 Foreign |
Secretary Name | Mr Christos Simertziadis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 03 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2014) |
Role | Graphic Designer |
Country of Residence | Greece |
Correspondence Address | 35, Koumbouri Str. Acharnes Attica Gr 13671 Greece |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | bcnintegrated.co.uk |
---|
Registered Address | 145-157 St John Str London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
12.9k at £0.1 | Christos Simertziadis 9.38% Ordinary |
---|---|
117.4k at £0.1 | Panagiotis Loutraris 85.20% Ordinary |
5.1k at £0.1 | Nickolaos Papoutsis 3.70% Ordinary |
1.5k at £0.1 | Maria Loutrari 1.09% Ordinary |
500 at £0.1 | Charles Stertz 0.36% Ordinary |
200 at £0.1 | Elisabeth Anthoulia 0.15% Ordinary |
100 at £0.1 | Malvina Nikolaou 0.07% Ordinary |
70 at £0.1 | Theodora Vassilakou-filippakou 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £399 |
Cash | £301 |
Current Liabilities | £254 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
8 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
8 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
8 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
8 May 2020 | Statement of capital following an allotment of shares on 8 May 2020
|
5 May 2020 | Statement of capital following an allotment of shares on 4 May 2020
|
1 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
30 April 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
3 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
3 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
21 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
8 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
8 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
1 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
29 January 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
13 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
6 November 2018 | Statement of capital following an allotment of shares on 6 November 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
28 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
5 July 2018 | Director's details changed for Mrs Yioula Viazi on 1 July 2018 (2 pages) |
5 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
31 March 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
11 March 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
2 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
8 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
8 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
13 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
17 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
29 November 2016 | Appointment of Mrs Yioula Viazi as a director on 28 November 2016 (2 pages) |
29 November 2016 | Appointment of Mrs Yioula Viazi as a director on 28 November 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
6 August 2016 | Director's details changed for Mr Panagiotis Loutraris on 6 August 2016 (2 pages) |
6 August 2016 | Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages) |
6 August 2016 | Registered office address changed from 145-157 st John Str London EC1V 4PY to 145-157 st John Str London EC1V 4PY on 6 August 2016 (1 page) |
6 August 2016 | Registered office address changed from 145-157 st John Str London EC1V 4PY to 145-157 st John Str London EC1V 4PY on 6 August 2016 (1 page) |
6 August 2016 | Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages) |
6 August 2016 | Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages) |
6 August 2016 | Director's details changed for Mr Christos Simertziadis on 6 August 2016 (2 pages) |
6 August 2016 | Director's details changed for Mr Panagiotis Loutraris on 6 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
9 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
9 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Christos Simertziadis on 31 December 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Panagiotis Loutraris on 10 December 2014 (2 pages) |
10 August 2015 | Termination of appointment of Christos Simertziadis as a secretary on 31 December 2014 (1 page) |
10 August 2015 | Director's details changed for Mr Panagiotis Loutraris on 10 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Termination of appointment of Christos Simertziadis as a secretary on 31 December 2014 (1 page) |
10 August 2015 | Director's details changed for Mr Christos Simertziadis on 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
16 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
16 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
31 December 2012 | Statement of capital following an allotment of shares on 31 December 2012
|
31 December 2012 | Statement of capital following an allotment of shares on 31 December 2012
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Company name changed bcn integrated london LTD\certificate issued on 29/11/10
|
29 November 2010 | Company name changed bcn integrated london LTD\certificate issued on 29/11/10
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Panagiotis Loutraris on 15 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Panagiotis Loutraris on 15 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Christos Simertziadis on 15 July 2010 (2 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
13 August 2010 | Director's details changed for Christos Simertziadis on 15 July 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Ad 30/08/07-30/06/08\gbp si [email protected]=2200\gbp ic 10500/12700\ (2 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Ad 30/08/07-30/06/08\gbp si [email protected]=2200\gbp ic 10500/12700\ (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Ad 30/06/07-10/07/07 £ si [email protected]=2865 £ ic 7635/10500 (2 pages) |
10 August 2007 | Ad 30/06/07-10/07/07 £ si [email protected]=2865 £ ic 7635/10500 (2 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Ad 01/10/05-07/10/05 £ si [email protected]=1201 £ ic 2400/3601 (2 pages) |
10 October 2005 | Ad 01/10/05-07/10/05 £ si [email protected]=1201 £ ic 2400/3601 (2 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 July 2005 | Ad 30/06/05--------- £ si [email protected]=1400 £ ic 1000/2400 (2 pages) |
11 July 2005 | Ad 30/06/05--------- £ si [email protected]=1400 £ ic 1000/2400 (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | S-div 03/12/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 03/12/04 (1 page) |
14 December 2004 | S-div 03/12/04 (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: suite b, 29 harley street london W1N 1DA (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 December 2004 | Return made up to 19/07/04; no change of members
|
13 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 December 2004 | Return made up to 19/07/04; no change of members
|
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: suite b, 29 harley street london W1N 1DA (1 page) |
13 December 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
13 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
19 September 2003 | Return made up to 19/07/03; full list of members
|
19 September 2003 | Return made up to 19/07/03; full list of members
|
19 July 2002 | Incorporation (8 pages) |
19 July 2002 | Incorporation (8 pages) |