32 Lumina Way
Enfield
EN1 1FS
Director Name | Alexanders Gri Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Director Name | Bond International Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2012) |
Correspondence Address | South Point House 1st Floor 321 Chase Road London N14 6JT |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Marios Kaminarides 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
23 October 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 July 2017 | Notification of Marios Kaminarides as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Marios Kaminarides as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 December 2015 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Bond International Nominees Ltd as a director (1 page) |
21 November 2013 | Termination of appointment of Bond International Nominees Ltd as a director (1 page) |
21 November 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages) |
16 November 2012 | Appointment of Mr Marios Kaminarides as a director (2 pages) |
16 November 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages) |
16 November 2012 | Appointment of Mr Marios Kaminarides as a director (2 pages) |
16 November 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Bond International Nominees Ltd on 1 January 2012 (2 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page) |
16 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 June 2010 | Appointment of Bond International Nominees Ltd as a director (2 pages) |
29 June 2010 | Termination of appointment of Alexanders Gri Nominees Limited as a director (1 page) |
29 June 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page) |
29 June 2010 | Appointment of Bond International Nominees Ltd as a director (2 pages) |
29 June 2010 | Termination of appointment of Alexanders Gri Nominees Limited as a director (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
20 April 2009 | Return made up to 15/06/08; full list of members (3 pages) |
20 April 2009 | Return made up to 15/06/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 November 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 November 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2006 | Incorporation (14 pages) |
15 June 2006 | Incorporation (14 pages) |