London
NW4 1PP
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 11 June 2019) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Director Name | Mrs Joanna Pyliotis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 June 2018) |
Role | Florist |
Country of Residence | England |
Correspondence Address | 24 Waverley Grove London N3 3PX |
Secretary Name | Christine Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2004) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Court 5 Copers Cope Road Beckenham Kent BR3 1PB |
Director Name | Mrs Kyriacou Skordis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2018(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Secretary Name | Ms Eliana Georgeiou |
---|---|
Status | Resigned |
Appointed | 05 June 2018(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 June 2018) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Website | www.outofthebloom.co.uk |
---|---|
Telephone | 020 74823301 |
Telephone region | London |
Registered Address | 157 Great North Way London NW4 1PP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | J. Pyliotis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,189 |
Current Liabilities | £3,489 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (3 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
21 January 2019 | Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom to 157 Great North Way London NW4 1PP on 21 January 2019 (1 page) |
7 June 2018 | Appointment of Craven Secretarial Services Limited as a secretary on 5 June 2018 (2 pages) |
6 June 2018 | Notification of Joanna Pyliotis as a person with significant control on 5 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Eliana Georgeiou as a secretary on 5 June 2018 (1 page) |
6 June 2018 | Appointment of Mrs Joanna Pyliotis as a director on 5 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Kyriacou Skordis as a director on 5 June 2018 (1 page) |
6 June 2018 | Cessation of M.N.C. Management Ltd as a person with significant control on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Mrs Kyriacou Skordis as a director on 5 June 2018 (2 pages) |
5 June 2018 | Cessation of Joanna Pyliotis as a person with significant control on 5 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Craven Secretarial Services Limited as a secretary on 5 June 2018 (1 page) |
5 June 2018 | Appointment of Ms Eliana Georgeiou as a secretary on 5 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Joanna Pyliotis as a director on 5 June 2018 (1 page) |
5 June 2018 | Registered office address changed from 157 Great North Way London NW4 1PP to 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX on 5 June 2018 (1 page) |
5 June 2018 | Notification of M.N.C. Management Ltd as a person with significant control on 5 June 2018 (2 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
11 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Mrs Joanna Pyliotis on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Director's details changed for Mrs Joanna Pyliotis on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Craven Secretarial Services Limited on 21 January 2010 (2 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
16 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
2 February 2005 | Return made up to 13/01/05; full list of members
|
2 February 2005 | Return made up to 13/01/05; full list of members
|
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
24 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 610 westcliffe apartments 1 south wharf road london W2 1JB (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (1 page) |
7 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
7 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 610 westcliffe apartments west end quay 1 south wharf road london W2 1JB (1 page) |
1 May 2003 | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 610 westcliffe apartments west end quay 1 south wharf road london W2 1JB (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (9 pages) |
13 January 2003 | Incorporation (9 pages) |