London
W1S 1HS
Secretary Name | Fiduci-Corp (UK) Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
Director Name | Evangelos Klimakis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 40 Vas Georgiou 2nd Street And Ermou, Glyfada Attiki 16674 |
Director Name | Mr Klejdi Llupa |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 75 Paraschou Street Athens Attiki 11474 |
Secretary Name | Sovereign Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2021) |
Correspondence Address | Sovereign Place 117 Main Street Gibraltar GX11 1AA |
Registered Address | St Georges House, 6th Floor 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Evangelos Klimakis 50.00% Ordinary |
---|---|
50 at £1 | Klejdi Llupa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£374 |
Cash | £1,889 |
Current Liabilities | £4,108 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
27 February 2024 | Change of details for Mr. Evangelos Klimakis as a person with significant control on 1 November 2022 (2 pages) |
---|---|
27 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of Klejdi Llupa as a director on 10 January 2022 (1 page) |
11 January 2022 | Termination of appointment of Evangelos Klimakis as a director on 10 January 2022 (1 page) |
16 November 2021 | Appointment of Ms Sophia Louise Ciccone as a director on 30 June 2021 (2 pages) |
16 November 2021 | Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 June 2021 (1 page) |
16 November 2021 | Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2021 (1 page) |
16 November 2021 | Appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 30 June 2021 (2 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 March 2021 | Secretary's details changed for Sovereign Secretaries Limited on 30 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 August 2020 | Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Sovereign Secretaries Limited as a secretary on 7 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 21 June 2019 (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page) |
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|