52-54 High Holborn
London
WC1V 6RL
Director Name | Mrs Megan Marie Karalis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
Director Name | Megan Karalis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS |
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,575 |
Cash | £26,547 |
Current Liabilities | £56,058 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2020 | Termination of appointment of Megan Karalis as a director on 29 February 2020 (1 page) |
---|---|
5 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Appointment of Megan Karalis as a director on 19 June 2017 (2 pages) |
28 June 2017 | Appointment of Megan Karalis as a director on 19 June 2017 (2 pages) |
12 June 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 12 June 2017 (1 page) |
12 June 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 12 June 2017 (1 page) |
27 February 2017 | Termination of appointment of Megan Marie Karalis as a director on 10 January 2016 (1 page) |
27 February 2017 | Termination of appointment of Megan Marie Karalis as a director on 10 January 2016 (1 page) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 January 2016 | Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Appointment of Mr Athanasios Karalis as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Athanasios Karalis as a director on 1 May 2015 (2 pages) |
4 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages) |
8 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
23 April 2013 | Cancellation of shares. Statement of capital on 23 April 2013
|
10 April 2012 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 10 April 2012 (2 pages) |
19 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
8 February 2012 | Termination of appointment of Magus Secretaries Limited as a secretary (1 page) |
8 February 2012 | Termination of appointment of Magus Secretaries Limited as a secretary (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
12 January 2012 | Incorporation (12 pages) |
12 January 2012 | Incorporation (12 pages) |