Bounds Green
London
N11 2UD
Director Name | Sophia Hill |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elsiedene Road London N21 2RN |
Director Name | Mr George Yiannis Hajigeorgiou |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a 186 Bridport Road London N18 1SJ |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | George Hajigeorgiou 40.00% Ordinary |
---|---|
40 at £1 | Sophia Hill 40.00% Ordinary |
20 at £1 | John Hajigeorgiou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,810 |
Cash | £3 |
Current Liabilities | £14,813 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Termination of appointment of Sophia Hill as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Sophia Hill as a director on 5 December 2014 (1 page) |
12 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
26 July 2013 | Registered office address changed from 1339 High Road London N20 9HR on 26 July 2013 (1 page) |
21 March 2013 | Company name changed gold star venue decor LTD\certificate issued on 21/03/13
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Appointment of Mr George Hajigeorgiou as a director (5 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate Bounds Green London N11 2UD England on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Sophia Hill on 1 November 2011 (2 pages) |
1 March 2012 | Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate Bounds Green London N11 2UD England on 1 March 2012 (1 page) |
1 March 2012 | Director's details changed for Sophia Hill on 1 November 2011 (2 pages) |
1 March 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Change of name notice (2 pages) |
10 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of George Hajigeorgiou as a director (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Registered office address changed from 45 Elsiedene Road Winchmore Hill London N21 2RN England on 31 August 2010 (1 page) |
29 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 February 2010 | Company name changed gold star london LIMITED\certificate issued on 12/02/10
|
12 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Resolutions
|
29 January 2010 | Registered office address changed from Unit 3a 186 Bridport Road London N18 1SJ United Kingdom on 29 January 2010 (1 page) |
10 November 2009 | Incorporation
|