London
E18 1AN
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Emmanouil Ducas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
20 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
16 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
23 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2014 | Director's details changed for Emmanouil Ducas on 1 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Emmanouil Ducas on 1 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Emmanouil Ducas on 1 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
30 July 2013 | Director's details changed for Emanuel Ducas on 30 September 2010 (2 pages) |
30 July 2013 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 July 2013 | Director's details changed for Emanuel Ducas on 30 September 2010 (2 pages) |
30 July 2013 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 November 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 14 November 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 November 2012 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 November 2012 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 14 November 2012 (2 pages) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Incorporation (12 pages) |
30 September 2009 | Incorporation (12 pages) |