Chelmsford
Essex
CM2 9HR
Director Name | Mr Emmanouil Roukounakis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Maple Drive Chelmsford Essex CM2 9HR |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Emmanouil Roukounakis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
19 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2022 | Notice of final account prior to dissolution (17 pages) |
2 June 2021 | Progress report in a winding up by the court (23 pages) |
5 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021 (2 pages) |
5 May 2020 | Appointment of a liquidator (3 pages) |
5 May 2020 | Order of court to wind up (1 page) |
29 April 2020 | Registered office address changed from Acorn House Church Road East Brent Highbridge Somerset TA9 4HZ England to 88 Wood Street London EC2V 7QF on 29 April 2020 (2 pages) |
24 July 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 July 2019 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 July 2019 | Micro company accounts made up to 29 February 2016 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
18 July 2019 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
18 July 2019 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
16 July 2019 | Appointment of Mr Emmanouil Roukounakis as a director on 27 June 2019 (3 pages) |
18 December 2018 | Restoration by order of the court (3 pages) |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Termination of appointment of Emmanouil Roukounakis as a director on 23 October 2013 (2 pages) |
7 November 2013 | Termination of appointment of Emmanouil Roukounakis as a director on 23 October 2013 (2 pages) |
4 September 2013 | Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from , 23 Berkeley Square, London, W1J 6HE, United Kingdom on 4 September 2013 (1 page) |
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
8 March 2013 | Director's details changed for Mr Emmanouil Roukounakis on 30 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Emmanouil Roukounakis on 30 January 2013 (2 pages) |
29 June 2012 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, Sw!192Rr, United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from , Dalton House 60 Windsor Avenue, London, Sw!192Rr, United Kingdom on 29 June 2012 (1 page) |
10 February 2012 | Incorporation (36 pages) |
10 February 2012 | Incorporation (36 pages) |