London
N21 3NU
Director Name | Mrs Apostola Mixides |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 October 2014) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fountains Crescent London N14 6BE |
Director Name | Mr Anthony Avraam Mixides |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fountains Crescent London N14 6BE |
Director Name | Mr Anthony Avraam Mixides |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fountains Crescent Southgate N14 6BE |
Director Name | Mrs Apostola Mixides |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(3 years after company formation) |
Appointment Duration | 5 months (resigned 13 November 2012) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Fountains Crescent London N14 6BE |
Website | www.myhomesweethome.co.uk |
---|
Registered Address | 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Apostolou Mixides & Themoulla Nicola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,216 |
Cash | £339 |
Current Liabilities | £2,901 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 October 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 October 2013 (1 page) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mrs Apostola Mixides on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Apostola Mixides on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Apostolou Mixides on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Apostolou Mixides on 26 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr Anthony Avraam Mixides as a director (2 pages) |
15 February 2013 | Appointment of Mr Anthony Avraam Mixides as a director (2 pages) |
14 November 2012 | Appointment of Mrs Apostola Mixides as a director (2 pages) |
14 November 2012 | Appointment of Mrs Apostola Mixides as a director (2 pages) |
13 November 2012 | Termination of appointment of Apostola Mixides as a director (1 page) |
13 November 2012 | Termination of appointment of Apostola Mixides as a director (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Anthony Mixides as a director (1 page) |
13 June 2012 | Appointment of Mrs Apostola Mixides as a director (2 pages) |
13 June 2012 | Appointment of Ms Themoulla Nicola as a director (2 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Anthony Mixides as a director (1 page) |
13 June 2012 | Appointment of Mrs Apostola Mixides as a director (2 pages) |
13 June 2012 | Appointment of Ms Themoulla Nicola as a director (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (14 pages) |
27 May 2009 | Incorporation (16 pages) |
27 May 2009 | Incorporation (16 pages) |