London
W2 2BB
Secretary Name | Sheila Helen Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodcroft Close Thundersley Benfleet Essex SS7 3YD |
Director Name | Bilal Ely Mattar |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Promoter |
Correspondence Address | 9 Warwick Gardens London W14 8PH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Constantine Kulukundis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,827 |
Gross Profit | -£23,487 |
Net Worth | -£746,791 |
Current Liabilities | £803,978 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
9 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 February 2016 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 January 2014 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 April 2013 (2 pages) |
6 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 4 April 2013 (2 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 December 2012 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 5 December 2012 (2 pages) |
20 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 10Th Floor Sea Containers House 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 December 2009 | Director's details changed for Constantine Nicholas Timothy Kulukundis on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Constantine Nicholas Timothy Kulukundis on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Return made up to 25/11/07; full list of members (2 pages) |
29 November 2007 | Ad 26/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2007 | Company name changed moving masses promotions LTD\certificate issued on 30/10/07 (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
9 May 2005 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 25/11/04; full list of members
|
26 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
27 September 2004 | Full accounts made up to 30 November 2003 (6 pages) |
4 February 2004 | Return made up to 25/11/03; full list of members (7 pages) |
4 February 2004 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
12 December 2002 | New director appointed (2 pages) |
25 November 2002 | Incorporation (12 pages) |