London
WC1H 9RG
Director Name | Ms Melinda Horvath |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Hungarian,British |
Status | Closed |
Appointed | 30 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 85 56 Tavistock Place London WC1H 9RG |
Director Name | Dilip Amratlal Degamia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Flat 4 Hollies House 230 High Street Potters Bar Hertfordhsire EN6 5BL |
Secretary Name | Priti Dahya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Francis Close Watford Hertfordshire WD19 4LP |
Secretary Name | Dilip Amratlal Degamia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Flat 4 Hollies House 230 High Street Potters Bar Hertfordhsire EN6 5BL |
Secretary Name | Mr Amratlal Mohanlal Degamia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2008) |
Role | Retired |
Correspondence Address | 10 Hereward Gardens Palmers Green London N13 6EU |
Director Name | Mr Marios Georghiades |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 87 Uvedale Road Enfield Middlesex EN2 6HD |
Secretary Name | Mrs Maria Georghiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2011) |
Role | Beauty Consultant |
Country of Residence | England |
Correspondence Address | 87 Uvedale Road Enfield Middlesex EN2 6HD |
Secretary Name | Mr Marios Georghiades |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 87 Uvedale Road Enfield Middlesex EN2 6HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 85 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Melinda Horvath 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
3 December 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from 87 Uvedale Road Enfield Middlesex EN2 6HD Uk on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 October 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Appointment of Ms Melinda Horvath as a director (2 pages) |
29 January 2013 | Appointment of Ms Melinda Horvath as a secretary (1 page) |
29 January 2013 | Termination of appointment of Marios Georghiades as a secretary (1 page) |
29 January 2013 | Termination of appointment of Marios Georghiades as a director (1 page) |
18 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 March 2011 | Termination of appointment of Maria Georghiades as a secretary (1 page) |
26 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 March 2009 | Director and secretary's change of particulars / marios georghiades / 29/03/2009 (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 87 uvidale road enfield middlesex EN2 6HD uk (1 page) |
30 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
8 May 2008 | Return made up to 26/02/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary amratlal degamia (1 page) |
22 April 2008 | Appointment terminated director dilip degamia (1 page) |
22 April 2008 | Secretary appointed mr marios georghiades (1 page) |
22 April 2008 | Secretary appointed mrs maria georghiades (1 page) |
22 April 2008 | Director appointed mr marios georghiades (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from flat 4 hollies house 230 high street potters bar hertfordshire EN6 5BL (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 37 peareswood gardens stanmore middlesex HA7 1NU uk (1 page) |
22 April 2008 | Appointment terminated secretary dilip degamia (1 page) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
6 June 2005 | New secretary appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
26 February 2005 | Incorporation (17 pages) |