London
N21 3PX
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 96 Woodland Way London N21 3PX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dimos Savas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,286 |
Cash | £25,794 |
Current Liabilities | £8,915 |
Latest Accounts | 24 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 March |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (3 pages) |
26 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 24 March 2021 (2 pages) |
9 June 2021 | Previous accounting period shortened from 31 July 2021 to 24 March 2021 (1 page) |
26 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 June 2017 | Notification of Dimos Savas as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Dimos Savas as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
11 April 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 December 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Director appointed dimos savas (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 96 woodland way london N21 3PX united kingdom (1 page) |
30 June 2009 | Director appointed dimos savas (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 96 woodland way london N21 3PX united kingdom (1 page) |
26 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2009 | Appointment terminated director graham cowan (1 page) |
26 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2009 | Appointment terminated director graham cowan (1 page) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |