Loughton
Essex
IG10 1DN
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Anna Neocleous |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | Unit 3 Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mr Kyriakos Pourikou |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 High Road Loughton Essex IG10 1BB |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
2 at £1 | Anna Neocleous 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
8 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 6 February 2021 with updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 May 2020 | Change of details for Mr Georgios Theophani as a person with significant control on 22 January 2020 (2 pages) |
29 May 2020 | Cessation of Kyriakos Pourikou as a person with significant control on 22 January 2020 (1 page) |
29 May 2020 | Registered office address changed from 166a High Road Loughton Essex IG10 1DN England to Solar House 282 Chase Road London N14 6NZ on 29 May 2020 (1 page) |
29 May 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
15 October 2019 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 166a High Road Loughton Essex IG10 1DN on 15 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Kyriakos Pourikou as a director on 7 October 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
13 April 2019 | Change of name notice (2 pages) |
13 April 2019 | Resolutions
|
27 March 2019 | Change of name notice (2 pages) |
27 March 2019 | Resolutions
|
11 March 2019 | Notification of Georgios Theophani as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr Kyriakos Pourikou as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
11 March 2019 | Appointment of Mr Georgios Theophani as a director on 11 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
19 January 2018 | Cessation of Anna Neocleous as a person with significant control on 20 December 2017 (1 page) |
19 January 2018 | Notification of Kyriakos Pourikou as a person with significant control on 20 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Anna Neocleous as a director on 20 December 2017 (1 page) |
19 January 2018 | Notification of Kyriakos Pourikou as a person with significant control on 20 December 2017 (2 pages) |
19 January 2018 | Appointment of Mr Kyriakos Pourikou as a director on 20 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Anna Neocleous as a director on 20 December 2017 (1 page) |
19 January 2018 | Cessation of Anna Neocleous as a person with significant control on 20 December 2017 (1 page) |
19 January 2018 | Appointment of Mr Kyriakos Pourikou as a director on 20 December 2017 (2 pages) |
16 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
16 December 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
13 August 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
13 August 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
1 May 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane Off Betstyle Road New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 March 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
24 March 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
9 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 April 2012 | Director's details changed for Anna Neocleous on 19 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Anna Neocleous on 19 April 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Director appointed anna neocleous (2 pages) |
13 May 2009 | Director appointed anna neocleous (2 pages) |
17 February 2009 | Company name changed moda int LIMITED\certificate issued on 17/02/09 (2 pages) |
17 February 2009 | Company name changed moda int LIMITED\certificate issued on 17/02/09 (2 pages) |
9 February 2009 | Appointment terminated director laurence adams (1 page) |
9 February 2009 | Appointment terminated director laurence adams (1 page) |
6 February 2009 | Incorporation (14 pages) |
6 February 2009 | Incorporation (14 pages) |