London
SE19 1TX
Secretary Name | George Fetakis Neofitou |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(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 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Ms Panayiota Neofitou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £291 |
Cash | £1,027 |
Current Liabilities | £2,261 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
---|---|
17 March 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
13 July 2021 | Director's details changed for Ms Panayiota Neofitou on 3 July 2021 (2 pages) |
13 July 2021 | Change of details for Ms Panayiota Neofitou as a person with significant control on 3 July 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 26 April 2016 (1 page) |
26 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (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) |
29 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for George Fetakis Neofitou on 26 January 2010 (1 page) |
10 March 2010 | Director's details changed for Panayiota Neofitou on 26 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Panayiota Neofitou on 26 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for George Fetakis Neofitou on 26 January 2010 (1 page) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
13 June 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
13 June 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (16 pages) |
26 January 2006 | Incorporation (16 pages) |