Company NameConsultants For Your Future Ltd
DirectorNicholas Anthony Nicolaidis
Company StatusActive - Proposal to Strike off
Company Number07524266
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Anthony Nicolaidis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence AddressIoannou Metaxa 5
Voula
16673
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusCurrent
Appointed15 March 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressThe Apex 2 Sheriffs Orchard
Coventry
CV1 3PP
Director NameMr Nikolaos Giatrakos
Date of BirthJune 1982 (Born 41 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2020)
RoleFinance Director
Country of ResidenceGreece
Correspondence Address66 Solomou Street
Nea Ionia
Attica
14235
Director NameDr Corina Peste
Date of BirthOctober 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed10 September 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 January 2020)
RoleChief Executive
Country of ResidenceGreece
Correspondence Address9 Aspasias Street
Athens
Attica
11634
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL

Location

Registered AddressNicholas Peters & Co
1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

350 at €1Melanie Nicolaidis
35.00%
Ordinary
350 at €1Nicholas Nicolaidis
35.00%
Ordinary
100 at €1Corina Peste
10.00%
Ordinary
100 at €1Nikolaos Aivaliotis
10.00%
Ordinary
100 at €1Nikolaos Giatrakos
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,570
Current Liabilities£52,230

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return5 September 2021 (2 years, 7 months ago)
Next Return Due19 September 2022 (overdue)

Filing History

13 December 2022Compulsory strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
14 March 2022Termination of appointment of Small Firms Secretary Services Limited as a secretary on 14 March 2022 (1 page)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
21 January 2020Termination of appointment of Corina Peste as a director on 20 January 2020 (1 page)
21 January 2020Termination of appointment of Nikolaos Giatrakos as a director on 20 January 2020 (1 page)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 March 2018Appointment of Small Firms Secretary Services Ltd as a secretary on 15 March 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2018Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 6 March 2018 (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (1 page)
30 November 2016Micro company accounts made up to 29 February 2016 (1 page)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 November 2015Micro company accounts made up to 28 February 2015 (1 page)
27 November 2015Micro company accounts made up to 28 February 2015 (1 page)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 1,000
(7 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • EUR 1,000
(7 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
18 September 2014Director's details changed for Mr Nikolaos Giatrakos on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Nikolaos Giatrakos on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Dr Corina Peste on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Dr Corina Peste on 18 September 2014 (2 pages)
10 September 2014Appointment of Mr Nikolaos Giatrakos as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Dr Corina Peste as a director on 10 September 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • EUR 1,000
(6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • EUR 1,000
(6 pages)
10 September 2014Appointment of Mr Nikolaos Giatrakos as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Dr Corina Peste as a director on 10 September 2014 (2 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 1,000
(4 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 1,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
21 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
11 July 2013Registered office address changed from 1 Devonshire Street London W1W 5DS England on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 1 Devonshire Street London W1W 5DS England on 11 July 2013 (1 page)
10 July 2013Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 10 July 2013 (1 page)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 November 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 14 November 2012 (2 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 March 2012Secretary's details changed for Small Firms Secretary Services Ltd on 29 March 2012 (2 pages)
29 March 2012Secretary's details changed for Small Firms Secretary Services Ltd on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)