London
EC1Y 4YX
Secretary Name | Jay Barry Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Andrew Stylianou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136 |
Cash | £883 |
Current Liabilities | £1,019 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Director's details changed for Andrew Stylianou on 27 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Director's details changed for Andrew Stylianou on 27 January 2012 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Andrew Stylianou on 27 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Andrew Stylianou on 27 January 2010 (2 pages) |
12 November 2009 | Termination of appointment of Jay Kimpton as a secretary (1 page) |
12 November 2009 | Termination of appointment of Jay Kimpton as a secretary (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 October 2006 | Ad 08/09/06--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages) |
6 October 2006 | Ad 08/09/06--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages) |
27 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 June 2006 | Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2006 | Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: pendragon house, 65 london road st albans hertfordshire AL1 1LJ (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: pendragon house, 65 london road st albans hertfordshire AL1 1LJ (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (17 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Incorporation (17 pages) |