Aglantzia
Nicosia
2112
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Kyriakos Prokopiou Mantzouras |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Maresfield Gardens Hampstead London NW3 5SD |
Secretary Name | Barbara Dora Joseph |
---|---|
Status | Resigned |
Appointed | 10 February 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 8 Birchen Grove London NW9 8SA |
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kyriakos Prokopiou Mantzouras 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
5 August 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
15 May 2018 | Termination of appointment of David Stewart Brown as a director on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Ioannis Charalambides as a director on 15 May 2018 (2 pages) |
10 May 2018 | Director's details changed for Mr David Stewart Brown on 13 April 2017 (2 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Termination of appointment of Kyriakos Prokopiou Mantzouras as a director on 4 July 2016 (1 page) |
11 July 2016 | Appointment of Mr David Stewart Brown as a director on 4 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr David Stewart Brown as a director on 4 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Kyriakos Prokopiou Mantzouras as a director on 4 July 2016 (1 page) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
30 September 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Barbara Joseph as a secretary (1 page) |
30 September 2010 | Appointment of Barbara Dora Joseph as a secretary (1 page) |
30 September 2010 | Termination of appointment of Barbara Joseph as a secretary (1 page) |
30 September 2010 | Appointment of Barbara Dora Joseph as a secretary (1 page) |
29 September 2010 | Registered office address changed from 344 Cricklewood Lane London NW2 2QH on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 344 Cricklewood Lane London NW2 2QH on 29 September 2010 (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
25 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
23 February 2009 | Secretary appointed barbara dora joseph (1 page) |
23 February 2009 | Secretary appointed barbara dora joseph (1 page) |
23 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 February 2009 | Ad 10/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 June 2008 | Director appointed kyriakos prokopiou mantzouras (2 pages) |
4 June 2008 | Director appointed kyriakos prokopiou mantzouras (2 pages) |
2 June 2008 | Memorandum and Articles of Association (8 pages) |
2 June 2008 | Memorandum and Articles of Association (8 pages) |
21 May 2008 | Company name changed goldstrada LIMITED\certificate issued on 22/05/08 (2 pages) |
21 May 2008 | Company name changed goldstrada LIMITED\certificate issued on 22/05/08 (2 pages) |
19 May 2008 | Incorporation (16 pages) |
19 May 2008 | Incorporation (16 pages) |