South Ruislip
Ruislip
HA4 6SA
Director Name | Mr Christopher Michael Joannou |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Office 10 Hampden Square Southgate London N14 5JR |
Director Name | George Nicolas Panayi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD |
Registered Address | Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | George Nicolas Panayi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,725 |
Cash | £792 |
Current Liabilities | £992 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
24 March 2017 | Amended accounts for a dormant company made up to 31 October 2014 (4 pages) |
20 March 2017 | Amended accounts for a dormant company made up to 31 October 2015 (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
2 March 2017 | Amended accounts for a dormant company made up to 31 October 2013 (4 pages) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
20 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 25 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
22 August 2013 | Registered office address changed from 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 February 2013 | Registered office address changed from 1st Floor Office 10 Hampden Square Southgate London N14 5JR England on 21 February 2013 (1 page) |
21 February 2013 | Appointment of Mr Nicolas Panayi as a director on 15 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of George Nicolas Panayi as a director on 15 February 2013 (1 page) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Termination of appointment of Christopher Michael Joannou as a director on 22 October 2011 (1 page) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Christopher Michael Joannou on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for Christopher Michael Joannou on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for George Nicolas Panayi on 1 January 2011 (2 pages) |
20 October 2011 | Director's details changed for George Nicolas Panayi on 1 January 2011 (2 pages) |
5 October 2010 | Incorporation
|