Ringway
London
N11 2UT
Director Name | Miss Katie Jane Georgiou |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway London N11 2UT |
Director Name | Miss Sarah Georgiou |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway London N11 2UT |
Director Name | Miss Michelle Denise Lovell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Gifts Seller |
Country of Residence | England |
Correspondence Address | Unit 3 Gateway Mews Ringway London N11 2UT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 73541223 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Gateway Mews Ringway London N11 2UT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,561 |
Cash | £6,787 |
Current Liabilities | £13,204 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 September 2017 | Termination of appointment of Michelle Denise Lovell as a director on 29 January 2017 (1 page) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
6 September 2017 | Cessation of Michelle Denise Lovell as a person with significant control on 29 January 2017 (1 page) |
6 September 2017 | Cessation of Michelle Denise Lovell as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Michelle Denise Lovell as a director on 29 January 2017 (1 page) |
6 September 2017 | Cessation of Michelle Denise Lovell as a person with significant control on 29 January 2017 (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 April 2017 | Appointment of Miss Sarah Georgiou as a director on 28 January 2017 (2 pages) |
26 April 2017 | Appointment of Miss Sarah Georgiou as a director on 28 January 2017 (2 pages) |
26 April 2017 | Appointment of Miss Katie Jane Georgiou as a director on 28 January 2017 (2 pages) |
26 April 2017 | Appointment of Miss Katie Jane Georgiou as a director on 28 January 2017 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Andreas Georgiou on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Miss Michelle Denise Lovell on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Miss Michelle Denise Lovell on 7 September 2016 (2 pages) |
7 September 2016 | Secretary's details changed for Mr Andreas Georgiou on 7 September 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
4 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 19 October 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 28/08/08; no change of members (6 pages) |
23 September 2008 | Return made up to 28/08/08; no change of members (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
22 September 2007 | Return made up to 28/08/07; no change of members
|
22 September 2007 | Return made up to 28/08/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 152 highbury hill london N5 1AU (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 152 highbury hill london N5 1AU (1 page) |
28 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
28 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL (1 page) |
5 December 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 December 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: c/o ross kit and co 3RD floor equity house 128-136 high street edgeware middlesex HA8 7EL (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
22 September 2003 | Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Ad 28/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Memorandum and Articles of Association (4 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Memorandum and Articles of Association (4 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 September 2003 | Resolutions
|
28 August 2003 | Incorporation (17 pages) |
28 August 2003 | Incorporation (17 pages) |