Wigmore Street
London
W1U 2RG
Secretary Name | Mr Peter Petrou |
---|---|
Status | Current |
Appointed | 14 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Director Name | Androniki Chrisanthou |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Jubilee Crescent London N9 7NU |
Secretary Name | Andreas Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 176 Lincoln Road Enfield Middlesex EN1 1LN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Peter Petrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £12 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 June 2023 | Withdrawal of a person with significant control statement on 12 June 2023 (2 pages) |
---|---|
12 June 2023 | Notification of Peter Petrou as a person with significant control on 12 June 2017 (2 pages) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
28 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 August 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mr Peter Petrou on 18 June 2014 (2 pages) |
6 July 2015 | Director's details changed for Mr Peter Petrou on 18 June 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Director's details changed for Mr Peter Petrou on 13 June 2012 (2 pages) |
12 June 2013 | Director's details changed for Mr Peter Petrou on 13 June 2012 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 5 December 2012 (1 page) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
17 October 2011 | Termination of appointment of Androniki Chrisanthou as a director (1 page) |
17 October 2011 | Termination of appointment of Androniki Chrisanthou as a director (1 page) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 March 2011 | Appointment of Mr Peter Petrou as a secretary (1 page) |
15 March 2011 | Termination of appointment of Andreas Petrou as a secretary (1 page) |
15 March 2011 | Termination of appointment of Andreas Petrou as a secretary (1 page) |
15 March 2011 | Appointment of Mr Peter Petrou as a secretary (1 page) |
6 July 2010 | Director's details changed for Androniki Chrisanthou on 11 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Androniki Chrisanthou on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 February 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 June 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 72-74 brunswick park road new southgate london N11 1RJ (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 72-74 brunswick park road new southgate london N11 1RJ (1 page) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
28 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2004 | Return made up to 12/06/04; full list of members (6 pages) |
9 December 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 18-22 wigmore street london W14 2RG (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 18-22 wigmore street london W14 2RG (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (16 pages) |
12 June 2003 | Incorporation (16 pages) |