Melodie
Hartbeespoort
0260
Director Name | Milton Joseph Philbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Domica |
Correspondence Address | 24 Murphy's Lane Goodwill Dominica |
Director Name | Odyssia Odysseos |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 May 2012(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Yianni Ritsou 16 Nicosia 2572 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,698 |
Cash | £8,237 |
Current Liabilities | £6,539 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2023 (overdue) |
8 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Registered office address changed from 41 Gilmore House 6 Aviation Drive London NW9 5XX United Kingdom to 41 Gilmour House 6 Aviation Drive London NW9 5XX on 31 July 2018 (1 page) |
30 July 2018 | Registered office address changed from 31 Sprowston Road Forest Gate London E7 9AD to 41 Gilmore House 6 Aviation Drive London NW9 5XX on 30 July 2018 (1 page) |
5 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Termination of appointment of Odyssia Odysseos as a director on 1 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Aletta Catharina Britz as a director on 1 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Aletta Catharina Britz as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Odyssia Odysseos as a director on 1 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
3 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2012 | Appointment of Odyssia Odysseos as a director (2 pages) |
17 May 2012 | Termination of appointment of Milton Philbert as a director (1 page) |
17 May 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Odyssia Odysseos as a director (2 pages) |
17 May 2012 | Termination of appointment of Milton Philbert as a director (1 page) |
17 May 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 17 May 2012 (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ United Kingdom on 8 April 2011 (1 page) |
1 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 December 2009 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 4 December 2009 (1 page) |
31 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
6 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
6 June 2006 | Ad 19/12/05-19/12/05 £ si [email protected]=98 £ ic 2/100 (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Ad 19/12/05-19/12/05 £ si [email protected]=98 £ ic 2/100 (1 page) |
19 December 2005 | Incorporation (13 pages) |
19 December 2005 | Incorporation (13 pages) |