Rye
East Sussex
TN31 7TX
Secretary Name | Mr George Capsomidis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 07 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 792 Wickham Road Croydon CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Lesley Bristow 70.00% Ordinary |
---|---|
20 at £1 | Margaret Ann Capsomidis 20.00% Ordinary |
10 at £1 | Mr George Capsomidis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,652 |
Cash | £1,113 |
Current Liabilities | £17,575 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Termination of appointment of George Capsomidis as a secretary (1 page) |
24 October 2013 | Termination of appointment of George Capsomidis as a secretary (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Lesley Bristow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Lesley Bristow on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Lesley Bristow on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page) |
14 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
23 January 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
23 January 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Ad 26/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 March 2005 | Ad 26/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 March 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |