London
E2 7HR
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 January 2011) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 14 Dimitriou Karaoli Ormidhia Larnaca 7530 Cyprus |
Secretary Name | Mr Glenn Andrew Mellor |
---|---|
Status | Resigned |
Appointed | 03 January 2011(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East, 5 Old Nichol Street London E2 7HR |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | M.S.M. Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2013) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis Rachel Street Victoria Mahe Seychelles |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Penshore Equities Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
25 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (3 pages) |
12 January 2022 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
15 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Glenn Andrew Mellor as a secretary on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Glenn Andrew Mellor as a secretary on 19 December 2017 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street London E2 7HR on 13 March 2015 (1 page) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 March 2013 | Termination of appointment of M.S.M. Services Ltd as a director (1 page) |
7 March 2013 | Termination of appointment of M.S.M. Services Ltd as a director (1 page) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page) |
2 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Appointment of Mr. Glenn Andrew Mellor as a secretary (1 page) |
21 January 2011 | Appointment of M.S.M. Services Ltd as a director (2 pages) |
21 January 2011 | Appointment of Mr. Antonio Lafranchi as a director (2 pages) |
21 January 2011 | Appointment of Mr. Glenn Andrew Mellor as a secretary (1 page) |
21 January 2011 | Appointment of Mr. Antonio Lafranchi as a director (2 pages) |
21 January 2011 | Appointment of M.S.M. Services Ltd as a director (2 pages) |
17 January 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
17 January 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
17 January 2011 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
17 January 2011 | Termination of appointment of Mollyland Inc as a director (1 page) |
17 January 2011 | Termination of appointment of Mollyland Inc as a director (1 page) |
17 January 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 17 January 2011 (1 page) |
17 January 2011 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
17 January 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 17 January 2011 (1 page) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mollyland Inc on 6 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Premium Secretaries Limited on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mollyland Inc on 6 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mollyland Inc on 6 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 September 2008 | Director appointed paul kythreotis (1 page) |
2 September 2008 | Director appointed paul kythreotis (1 page) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
18 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Ad 06/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Incorporation (17 pages) |
6 December 2006 | Incorporation (17 pages) |