Winchmore Hill
London
N21 1AG
Secretary Name | Mrs Alice Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(2 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | 53 Broadfields Avenue Winchmore Hill London N21 1AG |
Director Name | Mrs Alice Georgiou |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | 53 Broadfields Avenue Winchmore Hill London N21 1AG |
Secretary Name | Stephen Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52a First Avenue Bush Hill Park London EN1 1XJ |
Website | gsquaredhr.com |
---|
Registered Address | C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | George Georgiou 83.33% A |
---|---|
20 at £1 | Helen Poumbouiris 16.67% D |
Year | 2014 |
---|---|
Net Worth | £326,042 |
Cash | £44,772 |
Current Liabilities | £72,438 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
6 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
1 February 2022 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 48 Warwick Street London W1B 5AW on 1 February 2022 (1 page) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 February 2017 | Registered office address changed from 1 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 1 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1BN on 17 February 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O the Business Design Centre 52 Upper Street London N1 0QH to 1 Hanover Square London W1S 1BN on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O the Business Design Centre 52 Upper Street London N1 0QH to 1 Hanover Square London W1S 1BN on 4 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Director's details changed for Mr George Georgiou on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr George Georgiou on 27 February 2015 (2 pages) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Change of share class name or designation (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 10 April 2012 (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 October 2010 | Director's details changed for George Georgiou on 24 July 2010 (2 pages) |
4 October 2010 | Director's details changed for George Georgiou on 24 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Alice Georgiou on 24 July 2010 (1 page) |
4 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Alice Georgiou on 24 July 2010 (1 page) |
4 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Registered office address changed from 53 Broadfields Avenue Winchmore Hill London N21 1AG United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 53 Broadfields Avenue Winchmore Hill London N21 1AG United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 4 cornwall works cornwall avenue london N3 1LD united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 4 cornwall works cornwall avenue london N3 1LD united kingdom (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 31 bounces road edmonton london N9 8JD (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 31 bounces road edmonton london N9 8JD (1 page) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |