Northolt
London
UB5 4QH
Director Name | Mrs Nancy Charalambous |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arnold Gardens London N13 5JE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Marinos Charalambous |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | 869 C/O Sander Accountants 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ankit Surendrakumar Agarwal 50.00% Ordinary |
---|---|
1 at £1 | Marinos Charalambous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,297 |
Cash | £21,081 |
Current Liabilities | £62,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
30 March 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
13 March 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
22 April 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 November 2018 | Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 C/O Sander Accountants 869 High Road London London N12 8QA on 26 November 2018 (1 page) |
3 April 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 28 December 2016 (1 page) |
23 September 2016 | Appointment of Mrs Nancy Charalambous as a director on 22 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Marinos Charalambous as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Marinos Charalambous as a director on 23 September 2016 (1 page) |
23 September 2016 | Appointment of Mrs Nancy Charalambous as a director on 22 September 2016 (2 pages) |
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Director's details changed for Ankit Surendrakumar Agarwal on 16 November 2015 (2 pages) |
7 December 2015 | Director's details changed for Ankit Surendrakumar Agarwal on 16 November 2015 (2 pages) |
22 July 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Director's details changed for Ankit Surendrakumar Agarwal on 11 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Ankit Surendrakumar Agarwal on 11 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Marinos Charalambous on 11 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Marinos Charalambous on 11 June 2015 (2 pages) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Everlast House, 1 Cranbrook Lane New Southgate London N11 1PF United Kingdom on 7 April 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Ankit Surendrakumar Agarwal on 29 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Director's details changed for Ankit Surendrakumar Agarwal on 29 January 2013 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Ankit Surendrakumar Agarwal on 15 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Ankit Surendrakumar Agarwal on 15 March 2011 (2 pages) |
14 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
9 April 2010 | Appointment of Ankit Surendrakumar Agarwal as a director (3 pages) |
9 April 2010 | Appointment of Ankit Surendrakumar Agarwal as a director (3 pages) |
30 March 2010 | Appointment of Mr Marinos Charalambous as a director (3 pages) |
30 March 2010 | Appointment of Mr Marinos Charalambous as a director (3 pages) |
25 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
25 February 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
24 February 2010 | Incorporation (52 pages) |
24 February 2010 | Incorporation (52 pages) |