Devonshire House 1 Devonshire Street
London
W1W 5DS
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Secretary Name | Mr Peter Petrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(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 | 20 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.np-bc.com |
---|
Registered Address | 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Andrew Georgiades 50.00% Ordinary |
---|---|
50 at £1 | Peter Petrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£381,214 |
Cash | £49 |
Current Liabilities | £381,749 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (2 pages) |
24 June 2014 | Application to strike the company off the register (2 pages) |
21 January 2014 | Secretary's details changed for Mr Peter Petrou on 22 January 2013 (1 page) |
21 January 2014 | Director's details changed for Mr Peter Petrou on 22 January 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Peter Petrou on 22 January 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Andrew Georgiades on 22 January 2013 (2 pages) |
21 January 2014 | Secretary's details changed for Mr Peter Petrou on 22 January 2013 (1 page) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Andrew Georgiades on 22 January 2013 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 5 December 2012 (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 April 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / andrew georgiades / 31/08/2007 (1 page) |
4 April 2008 | Director's change of particulars / andrew georgiades / 31/08/2007 (1 page) |
4 April 2008 | Return made up to 20/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 18-22 wigmore street london W1V 2RG (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 18-22 wigmore street london W1V 2RG (1 page) |
17 April 2004 | Particulars of mortgage/charge (9 pages) |
17 April 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 18-22 wigmore street london W1U 2RG (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 18-22 wigmore street london W1U 2RG (1 page) |
27 January 2004 | Ad 20/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |