London
N3 2JU
Director Name | Miss Justyna Wojcik |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 April 2023(12 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Miss Kayleigh Susan Brown |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Troon Close Consett County Durham DH8 5XF |
Director Name | Ms Susan Wheatley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Gary Alan Stern |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Justyna Wojcik |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Telemahos Minas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 February 2023(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2024) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Deltakirk Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Coflux Services Limited 50.00% Ordinary |
---|---|
50 at £1 | Mormont Services Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £113,607 |
Net Worth | -£1,007,174 |
Cash | £87,573 |
Current Liabilities | £4,712,512 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
27 March 2024 | Group of companies' accounts made up to 30 June 2022 (32 pages) |
---|---|
27 March 2024 | Termination of appointment of Telemahos Minas as a director on 27 March 2024 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
9 October 2023 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Miss Justyna Wojcik as a director on 1 April 2023 (2 pages) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
9 February 2023 | Termination of appointment of Justyna Wojcik as a director on 9 February 2023 (1 page) |
9 February 2023 | Appointment of Mr Telemahos Minas as a director on 9 February 2023 (2 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
3 November 2022 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
6 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
7 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
17 October 2019 | Director's details changed for Miss Justyna Wojcik on 17 October 2019 (2 pages) |
7 August 2019 | Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 11 January 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Constantin Teodoro Panagopoulos on 11 January 2019 (2 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
5 December 2018 | Director's details changed for Miss Justyna Wojcik on 5 December 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Director's details changed for Miss Justyna Wojcik on 8 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Director's details changed for Miss Justyna Wojcik on 8 November 2017 (2 pages) |
6 December 2017 | Appointment of Centrum Secretaries Limited as a secretary on 8 November 2017 (2 pages) |
6 December 2017 | Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England to Elscot House Arcadia Avenue London N3 2JU on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Centrum Secretaries Limited as a secretary on 8 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 8 November 2017 (2 pages) |
6 December 2017 | Appointment of Miss Justyna Wojcik as a director on 7 November 2017 (2 pages) |
6 December 2017 | Appointment of Miss Justyna Wojcik as a director on 7 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Constantin Teodoro Panagopoulos as a person with significant control on 8 November 2017 (2 pages) |
6 December 2017 | Registered office address changed from Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW England to Elscot House Arcadia Avenue London N3 2JU on 6 December 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Ground Floor, Invision House Wilbury Way Hitchin Herts SG4 0TW on 18 August 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
6 July 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
20 June 2017 | Appointment of Mr Constantin Teodoro Panagopoulos as a director on 1 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gary Alan Stern as a director on 1 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Gary Alan Stern as a director on 1 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Constantin Teodoro Panagopoulos as a director on 1 June 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 November 2015 | Amended accounts for a medium company made up to 30 April 2014 (20 pages) |
9 November 2015 | Amended accounts for a medium company made up to 30 April 2014 (20 pages) |
4 November 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
4 November 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
12 May 2015 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
12 May 2015 | Accounts for a medium company made up to 30 April 2014 (15 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Amended accounts for a small company made up to 30 April 2012 (5 pages) |
27 April 2015 | Amended accounts for a small company made up to 30 April 2012 (5 pages) |
29 September 2014 | Amended accounts for a medium company made up to 30 April 2013 (13 pages) |
29 September 2014 | Amended accounts for a medium company made up to 30 April 2013 (13 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 March 2014 | Accounts for a medium company made up to 30 April 2013 (13 pages) |
4 March 2014 | Accounts for a medium company made up to 30 April 2013 (13 pages) |
9 May 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
9 May 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
8 May 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Director's details changed for Mr. Gary Alan Stern on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr. Gary Alan Stern on 18 May 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 November 2011 | Termination of appointment of Susan Wheatley as a director (1 page) |
7 November 2011 | Termination of appointment of Susan Wheatley as a director (1 page) |
7 November 2011 | Appointment of Mr. Gary Alan Stern as a director (2 pages) |
7 November 2011 | Appointment of Mr. Gary Alan Stern as a director (2 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
24 May 2011 | Register(s) moved to registered inspection location (1 page) |
23 May 2011 | Termination of appointment of Deltakirk Ltd as a director (1 page) |
23 May 2011 | Termination of appointment of Kayleigh Brown as a director (1 page) |
23 May 2011 | Appointment of Ms. Susan Wheatley as a director (2 pages) |
23 May 2011 | Termination of appointment of Deltakirk Ltd as a director (1 page) |
23 May 2011 | Appointment of Ms. Susan Wheatley as a director (2 pages) |
23 May 2011 | Termination of appointment of Kayleigh Brown as a director (1 page) |
29 April 2010 | Incorporation (23 pages) |
29 April 2010 | Incorporation (23 pages) |