London
N4 2JF
Telephone | 020 72261372 |
---|---|
Telephone region | London |
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 |
1 at £1 | George Kakouris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67 |
Cash | £100 |
Current Liabilities | £167 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of George Andrew Kakouris as a person with significant control on 1 June 2017 (2 pages) |
1 August 2017 | Notification of George Andrew Kakouris as a person with significant control on 1 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr George Andrew Kakouris on 28 February 2012 (2 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 43 Blackstock Road London N4 2JF United Kingdom on 2 March 2012 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 12 Cheriton Close Barnet EN4 9TX England on 25 January 2011 (1 page) |
27 July 2010 | Company name changed adam alex photography LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed adam alex photography LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
28 June 2010 | Incorporation (21 pages) |
28 June 2010 | Incorporation (21 pages) |