32 Lumina Way
Enfield
EN1 1FS
Director Name | Panayiotis Charalambous |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
Director Name | Zoe Joakim |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
Website | harridgegroup.com |
---|
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 |
1 at £1 | Panayiotis Charalambous 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
9 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Notification of Kleonikki Charalambous as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Zoe Joakim as a director on 23 September 2020 (1 page) |
23 September 2020 | Cessation of Zoe Joakim as a person with significant control on 23 September 2020 (1 page) |
23 September 2020 | Appointment of Kleonikki Charalambous as a director on 23 September 2020 (2 pages) |
17 September 2020 | Appointment of Zoe Jaokim as a director on 1 June 2020 (2 pages) |
17 September 2020 | Cessation of Panayiotis Charalambous as a person with significant control on 1 June 2020 (1 page) |
17 September 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
17 September 2020 | Notification of Zoe Joakim as a person with significant control on 1 June 2020 (2 pages) |
17 September 2020 | Notification of Zoe Joakim as a person with significant control on 1 June 2020 (2 pages) |
17 September 2020 | Director's details changed for Zoe Jaokim on 1 June 2020 (2 pages) |
17 September 2020 | Termination of appointment of Panayiotis Charalambous as a director on 1 June 2020 (1 page) |
17 September 2020 | Cessation of Zoe Joakim as a person with significant control on 1 June 2020 (1 page) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 August 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 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 August 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 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 November 2015 | Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 321 Chase Road London N14 6JT England to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 (1 page) |
25 September 2015 | Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 49 Melbourne Avenue Palmers Green London N13 4SY to 321 Chase Road London N14 6JT on 25 September 2015 (1 page) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2014 | Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT England on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 22 February 2012 (1 page) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|