113/115 George Lane
London
E18 1AB
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 March 2021) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 September 2016) |
Role | Administration |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113/115 George Lane London E18 1AB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 September 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 September 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | Enterprise House 113/115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2020 | Application to strike the company off the register (1 page) |
28 May 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
29 October 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
29 October 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
29 October 2019 | Amended micro company accounts made up to 30 April 2017 (4 pages) |
12 October 2019 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
6 July 2018 | Notification of George Stengos as a person with significant control on 20 September 2016 (2 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 October 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 20 September 2016 (1 page) |
3 October 2016 | Appointment of Cowdrey Ltd as a secretary on 20 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 20 September 2016 (1 page) |
3 October 2016 | Appointment of Mrs Annita Constantinidou as a director on 20 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Fides Management Limited as a director on 20 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Andy Williams as a director on 20 September 2016 (1 page) |
3 October 2016 | Appointment of Cowdrey Ltd as a secretary on 20 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Annita Constantinidou as a director on 20 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Paul Andy Williams as a director on 20 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Fides Management Limited as a director on 20 September 2016 (1 page) |
24 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
27 September 2010 | Appointment of Mr. Paul Andy Williams as a director (2 pages) |
28 January 2010 | Secretary's details changed for Fides Secretaries Limited on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Fides Management Limited on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Fides Management Limited on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Fides Secretaries Limited on 28 January 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
15 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 26/01/06; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
23 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
27 January 2004 | Ad 18/12/03--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages) |
27 January 2004 | Ad 18/12/03--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
17 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
17 January 2004 | Nc inc already adjusted 18/12/03 (1 page) |
17 December 2003 | Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2003 | Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: enterprise house 113/115 george lane london E18 1AB (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: enterprise house 113/115 george lane london E18 1AB (1 page) |
6 November 2003 | Incorporation (9 pages) |
6 November 2003 | Incorporation (9 pages) |