London
SW3 5NP
Director Name | Mr Constantine Nicholas Timothy Kulukundis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65/69 Pottery Lane London W11 4NA |
Secretary Name | Sheila Helen Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodcroft Close Thundersley Benfleet Essex SS7 3YD |
Director Name | Bilal Ely Matter |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 9 Warwick Gardens London W14 8PH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Mr C.n.t. Kulukunds 50.00% Ordinary |
---|---|
150 at £1 | Mr T.l. Hutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,170 |
Cash | £6 |
Current Liabilities | £165,326 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Constantine Nicholas Timothy Kulukundis on 18 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
22 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
17 June 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
17 June 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Thomas Luke Hutton on 1 October 2009 (2 pages) |
1 June 2010 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 1 June 2010 (1 page) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from sea containers house 10TH floor 20 upper ground london SE1 9LH (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from sea containers house 10TH floor 20 upper ground london SE1 9LH (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members
|
20 July 2007 | Return made up to 24/06/07; no change of members
|
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 March 2004 | Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 March 2004 | Ad 23/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 February 2004 | Company name changed the bright sparks innovations co mpany LIMITED\certificate issued on 26/02/04 (2 pages) |
26 February 2004 | Company name changed the bright sparks innovations co mpany LIMITED\certificate issued on 26/02/04 (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (3 pages) |
17 October 2003 | New director appointed (3 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | New director appointed (3 pages) |
24 June 2003 | Incorporation (12 pages) |
24 June 2003 | Incorporation (12 pages) |