London
W1G 9JR
Director Name | Mr Steven Vassiliades |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coulter Mains House Coulter Coulter South Lanarkshire ML12 6PR Scotland |
Director Name | Mr Daniel John Hitchen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 2013) |
Role | Computer Related Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Broadstone Road Harpenden Herts AL5 1RE |
Telephone | 01582 454924 |
---|---|
Telephone region | Luton |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Steven Vassiliades 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 December 2014 | Director's details changed for Steve Vassilades on 17 September 2013 (3 pages) |
17 December 2014 | Director's details changed for Steve Vassilades on 17 September 2013 (3 pages) |
5 December 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 November 2014 | Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from 35 Harley Street London W1G 9QU to 57 Queen Anne Street London W1G 9JR on 20 November 2014 (2 pages) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Termination of appointment of Daniel Hitchen as a director (2 pages) |
8 October 2013 | Termination of appointment of Daniel Hitchen as a director (2 pages) |
23 September 2013 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE on 23 September 2013 (2 pages) |
23 September 2013 | Appointment of Steve Vassilades as a director (3 pages) |
23 September 2013 | Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE on 23 September 2013 (2 pages) |
23 September 2013 | Appointment of Steve Vassilades as a director (3 pages) |
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Steven Vassiliades as a director (1 page) |
29 June 2012 | Termination of appointment of Steven Vassiliades as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
20 September 2011 | Company name changed global ape LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Company name changed global ape LIMITED\certificate issued on 20/09/11
|
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
1 July 2011 | Company name changed printer king LIMITED\certificate issued on 01/07/11
|
1 July 2011 | Company name changed printer king LIMITED\certificate issued on 01/07/11
|
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 January 2011 (4 pages) |
21 January 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (5 pages) |
21 January 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (5 pages) |
21 January 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 January 2011 (4 pages) |
6 July 2010 | Appointment of Daniel John Hitchen as a director (2 pages) |
6 July 2010 | Appointment of Daniel John Hitchen as a director (2 pages) |
9 June 2010 | Incorporation (43 pages) |
9 June 2010 | Incorporation (43 pages) |