London
E14 9FG
Secretary Name | John Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1205 Whitehouse Apartments 9 Belvedere Road London SE1 8YW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cleo Nicolaidou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,927 |
Cash | £6,042 |
Current Liabilities | £43,074 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
29 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 August 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
20 April 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (10 pages) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Registered office address changed from Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU to C/O Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Registered office address changed from Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU to C/O Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of a voluntary liquidator (2 pages) |
23 March 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Appointment of a voluntary liquidator (2 pages) |
23 March 2016 | Resolutions
|
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 August 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 August 2015 (1 page) |
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Unit 8 , Dock Offices Surrey Quays Road London SE16 2XU on 15 July 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mrs Cleo Nicolaidou on 1 June 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Director's details changed for Cleo Nicolaidou Wright on 13 February 2011 (2 pages) |
4 May 2011 | Director's details changed for Cleo Nicolaidou Wright on 13 February 2011 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 October 2009 | Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Director's details changed for Cleo Nicolaidou Wright on 1 September 2009 (1 page) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
5 December 2008 | Appointment terminated secretary john wright (1 page) |
5 December 2008 | Appointment terminated secretary john wright (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
6 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (5 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (5 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: c/o n webster-smith & sons 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
12 December 2002 | Incorporation (18 pages) |
12 December 2002 | Incorporation (18 pages) |