London
W11 4PU
Secretary Name | Katherine Frances Alice Athena Tzouliadis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 56 Belgrave Road London SW1V 2DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22c Norland Square London W11 4PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£34,460 |
Cash | £4,612 |
Current Liabilities | £39,448 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Termination of appointment of Katherine Frances Alice Athena Tzouliadis as a secretary on 1 June 2018 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 October 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 13 July 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 August 2011 | Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 13 July 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
18 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 21 Buckle Street London E1 8NN on 18 July 2011 (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 20-23 greville street london EC1N 8SS (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 20-23 greville street london EC1N 8SS (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 21 buckle street london E1 8NN (1 page) |
6 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 21 buckle street london E1 8NN (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 26/05/05; full list of members (2 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members
|
4 June 2004 | Return made up to 26/05/04; full list of members
|
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Ad 10/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Ad 10/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (15 pages) |
10 June 2003 | Incorporation (15 pages) |