London
Greater London
W1K 4AL
Director Name | Asaf Oren |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW |
Registered Address | 22 St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Kolpidis Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £50,000 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2014 | Amended accounts made up to 31 July 2012 (3 pages) |
13 January 2014 | Amended total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Application to strike the company off the register (3 pages) |
11 December 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Registered office address changed from 7 Avery Row Mayfair London Greater London W1K 4AL United Kingdom on 13 April 2013 (1 page) |
13 April 2013 | Registered office address changed from 7 Avery Row Mayfair London Greater London W1K 4AL United Kingdom on 13 April 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michail Kolpidis on 1 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
13 March 2012 | Termination of appointment of Asaf Oren as a director on 1 February 2012 (1 page) |
13 March 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
13 March 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
13 March 2012 | Termination of appointment of Asaf Oren as a director (1 page) |
6 March 2012 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London Greater London WC2N 5BW United Kingdom on 6 March 2012 (1 page) |
5 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
30 December 2011 | Incorporation (37 pages) |
30 December 2011 | Incorporation (37 pages) |