Borehamwood
WD6 1AG
Director Name | Mario Papadimas |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Stasinou & Boumpoulinas 3 1st Floor Nicosia 1060 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£770 |
Cash | £100 |
Current Liabilities | £1,141 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 16 January 2017 (1 page) |
15 December 2016 | Director's details changed for Charis Panagiotou on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Charis Panagiotou on 15 December 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Director's details changed for Charis Panagiotou on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Charis Panagiotou on 1 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page) |
13 January 2016 | Appointment of Charis Panagiotou as a director on 1 October 2015 (2 pages) |
13 January 2016 | Termination of appointment of Mario Papadimas as a director on 1 October 2015 (1 page) |
13 January 2016 | Appointment of Charis Panagiotou as a director on 1 October 2015 (2 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 29 July 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Marios Papadimas on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Marios Papadimas on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Marios Papadimas on 6 June 2012 (2 pages) |
17 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
17 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
10 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
10 August 2011 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|