London
SW6 2TR
Director Name | Mr Ryan Muschette |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rainborough Close London NW10 0TR |
Director Name | Mr Nicholas Papaphilippou |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 286b Chase Road London N14 6HF |
Director Name | Mr Neil O'Sullivan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 27 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Cricklewood Broadway London NW2 3JX |
Director Name | Ms Stavroula Makri |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat, Bridge House Bow Bridge Wateringbury Maidstone Kent ME18 5ED |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | 219 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Christos Papadimitrakopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £435 |
Current Liabilities | £565 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
26 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2022 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | Registered office address changed from 673 Finchley Road London NW2 2JP England to 219 Kensington High Street London W8 6BD on 25 May 2021 (1 page) |
25 May 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 December 2019 | Appointment of Mr Christos Papadimitrakopoulos as a director on 17 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Stavroula Makri as a director on 17 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from 39 Cricklewood Broadway London NW2 3JX England to 673 Finchley Road London NW2 2JP on 20 September 2018 (1 page) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 31 Cricklewood Broadway London NW2 3JX to 39 Cricklewood Broadway London NW2 3JX on 20 October 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Ms Stavroula Makri on 8 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Neil O'sullivan as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Stavroula Makri as a director on 27 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 31 the Broadway Cricklewood London NW2 3JX United Kingdom to 31 Cricklewood Broadway London NW2 3JX on 2 January 2015 (1 page) |
2 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
1 July 2014 | Termination of appointment of Nicholas Papaphilippou as a director (1 page) |
1 July 2014 | Termination of appointment of Nicholas Papaphilippou as a director (1 page) |
1 July 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Neil O'sullivan as a director (2 pages) |
1 July 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Neil O'sullivan as a director (2 pages) |
1 July 2014 | Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF on 1 July 2014 (1 page) |
10 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 10 March 2014 (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
30 October 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
2 October 2012 | Termination of appointment of Ryan Muschette as a director (1 page) |
2 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page) |
2 October 2012 | Appointment of Mr Nicholas Papaphilippou as a director (2 pages) |
2 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Ryan Muschette as a director (1 page) |
2 October 2012 | Appointment of Mr Nicholas Papaphilippou as a director (2 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|