London
EC1A 4AB
Secretary Name | Mr Alexander Elias Kulukundis |
---|---|
Status | Closed |
Appointed | 01 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 11 January 2017) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Telephone | 020 82473960 |
---|---|
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Alexander Elias Kulukundis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £86,333 |
Cash | £92,068 |
Current Liabilities | £7,664 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 March 2016 | Declaration of solvency (3 pages) |
21 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Registered office address changed from Tuition House 27 37 st Georges Road London SW19 4EU to 150 Aldersgate Street London EC1A 4AB on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from Tuition House 27 37 st Georges Road London SW19 4EU to 150 Aldersgate Street London EC1A 4AB on 9 March 2016 (2 pages) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Director's details changed for Alexander Elias Kulukundis on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Alexander Elias Kulukundis on 19 August 2015 (2 pages) |
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 May 2014 | Register(s) moved to registered office address (1 page) |
21 May 2014 | Register(s) moved to registered office address (1 page) |
6 January 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
6 January 2014 | Appointment of Mr Alexander Elias Kulukundis as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page) |
6 January 2014 | Appointment of Mr Alexander Elias Kulukundis as a secretary (2 pages) |
3 January 2014 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
19 January 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Amended accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members
|
1 June 2005 | Return made up to 20/05/05; full list of members
|
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 June 2004 | Return made up to 20/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 20/05/04; full list of members (5 pages) |
22 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
20 May 2003 | Incorporation (9 pages) |
20 May 2003 | Incorporation (9 pages) |