London
N4 2JF
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | George Kakouris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£116 |
Cash | £1 |
Current Liabilities | £117 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 2 March 2012 (1 page) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed katerlink recruitment LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Company name changed katerlink recruitment LIMITED\certificate issued on 12/10/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed GE07GE k LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed GE07GE k LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
18 March 2010 | Incorporation (22 pages) |
18 March 2010 | Incorporation (22 pages) |