London
WC1N 3AX
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 21 June 2022) |
Correspondence Address | 4th Floor 1 Knightrider Court St Paul'S London EC4V 5BJ |
Director Name | Alexandros Athanassiou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 91 Akti Miaouli Piraeus Piraeus 185 38 Greece |
Director Name | Ms Eleni Papakosta |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 91 Akti Miaouli Piraeus Piraeus 185 38 Greece |
Secretary Name | Ms Eleni Papakosta |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 18 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 June 2020) |
Role | Lawyer |
Country of Residence | Greece |
Correspondence Address | 91 Akti Miaouli Piraeus Piraeus 185 38 Greece |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Cornhill Shareholders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,875,608 |
Current Liabilities | £2,848 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 June 2020 | Second filing for the appointment of Miltiadis Lapardas as a director (3 pages) |
---|---|
22 June 2020 | Appointment of Cornhill Services Limited as a secretary on 19 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Eleni Papakosta as a director on 18 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Miltiadis Lapardas as a director on 18 June 2020
|
19 June 2020 | Termination of appointment of Eleni Papakosta as a secretary on 18 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Alexandros Athanassiou as a director on 18 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Director's details changed for Ms. Eleni Papakosta on 5 January 2017 (2 pages) |
3 May 2017 | Director's details changed for Alexandros Athanassiou on 5 January 2017 (2 pages) |
3 May 2017 | Director's details changed for Ms. Eleni Papakosta on 5 January 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 May 2017 | Director's details changed for Alexandros Athanassiou on 5 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor, 52/54 Gracechurch Street, London EC3V 0EH on 8 November 2013 (1 page) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Director's details changed for Ms. Eleni Papakosta on 24 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Alexandros Athanassiou on 24 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Eleni Papakosta on 24 March 2010 (1 page) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Alexandros Athanassiou on 24 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms. Eleni Papakosta on 24 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Eleni Papakosta on 24 March 2010 (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 24/03/09; full list of members (10 pages) |
2 June 2009 | Return made up to 24/03/09; full list of members (10 pages) |
21 May 2009 | Return made up to 24/03/08; full list of members; amend (5 pages) |
21 May 2009 | Return made up to 24/03/08; full list of members; amend (5 pages) |
17 April 2009 | Return made up to 24/03/08; full list of members (5 pages) |
17 April 2009 | Return made up to 24/03/08; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
23 July 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
13 August 2007 | Return made up to 24/03/07; full list of members (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
12 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
24 March 2005 | Incorporation (14 pages) |
24 March 2005 | Incorporation (14 pages) |