32 Lumina Way
Enfield
EN1 1FS
Director Name | Tim Grant |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rd Floor The Grange, 100 High Street London N14 6TB |
Website | millcrestcars.co.uk |
---|---|
Telephone | 020 83633559 |
Telephone region | London |
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Evangelos Vourloumis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,042 |
Cash | £48,217 |
Current Liabilities | £99,715 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 August 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 December 2011 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 23 December 2011 (1 page) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Appointment of Mr Evangelos Vourloumis as a director (2 pages) |
5 October 2010 | Termination of appointment of Tim Grant as a director (1 page) |
5 October 2010 | Termination of appointment of Tim Grant as a director (1 page) |
5 October 2010 | Appointment of Mr Evangelos Vourloumis as a director (2 pages) |
26 July 2010 | Incorporation (22 pages) |
26 July 2010 | Incorporation (22 pages) |