London
EC2A 3DQ
Director Name | Thomas James Day |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Apt 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Natalia Patsalidou |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2005) |
Role | Consultant |
Correspondence Address | Flat No 5140 Golden Sands No 5 PO Box 9168 Mankhol Dubai Irish |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 September 2012) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Ms Elena Kyprianou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 April 2020) |
Role | Marketing Consultant |
Country of Residence | Cyprus |
Correspondence Address | 14 Andromachis Str. Flat 103 - Archangelos Nicosia 2334 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,861 |
Cash | £8,403 |
Current Liabilities | £5,542 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
24 March 2022 | Director's details changed for Mr Roy Dennis Tolfts on 24 March 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 May 2020 | Termination of appointment of Elena Kyprianou as a director on 13 April 2020 (1 page) |
20 May 2020 | Appointment of Mr Roy Dennis Tolfts as a director on 13 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
16 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Elena Kyprianou as a director
|
14 September 2012 | Appointment of Elena Kyprianou as a director
|
13 September 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
13 September 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
12 September 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 13/04/05; full list of members (5 pages) |
10 June 2005 | Return made up to 13/04/05; full list of members (5 pages) |
21 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 13/04/04; full list of members (5 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 13/04/04; full list of members (5 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (14 pages) |
13 April 2003 | Incorporation (14 pages) |