London
SW5 9HN
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | GMAK 5/7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | George Linardakis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£153,550 |
Current Liabilities | £153,550 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
---|---|
20 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
2 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
2 July 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for George Linardakis on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for George Linardakis on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for George Linardakis on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 8 June 2010 (1 page) |
21 April 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
21 April 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Termination of appointment of Throgmorton Directors Llp as a director (1 page) |
26 October 2009 | Termination of appointment of Throgmorton Directors Llp as a director (1 page) |
1 August 2008 | Director appointed george linardakis (1 page) |
1 August 2008 | Director appointed george linardakis (1 page) |
4 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 July 2008 | Secretary appointed throgmorton secretaries LLP (2 pages) |
4 July 2008 | Director appointed throgmorton directors LLP (3 pages) |
4 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 July 2008 | Secretary appointed throgmorton secretaries LLP (2 pages) |
4 July 2008 | Director appointed throgmorton directors LLP (3 pages) |
4 July 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
1 July 2008 | Incorporation (20 pages) |
1 July 2008 | Incorporation (20 pages) |