Enfield
Middlesex
EN3 5NB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Anthony George Ieronimou |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2021) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 39 Lansbury Road Enfield Middlesex EN3 5NB |
Website | www.thesalongrouplondon.com |
---|---|
Telephone | 020 84421865 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Anthony Ieronimou 50.00% Ordinary |
---|---|
1 at £1 | Nina Katerina Tryfonos 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £3,092 |
Current Liabilities | £6,250 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
26 August 2022 | Statement of affairs (9 pages) |
---|---|
26 August 2022 | Registered office address changed from 119 Alexandra Park Road Muswell Hill London N10 2DP to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 August 2022 (2 pages) |
26 August 2022 | Resolutions
|
26 August 2022 | Appointment of a voluntary liquidator (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
27 September 2021 | Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 18 June 2021 (2 pages) |
24 September 2021 | Withdrawal of a person with significant control statement on 24 September 2021 (2 pages) |
24 September 2021 | Cessation of Anthony George Ieronimou as a person with significant control on 18 June 2021 (1 page) |
22 September 2021 | Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 18 June 2021 (2 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
21 June 2021 | Termination of appointment of Anthony George Ieronimou as a director on 18 June 2021 (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
27 May 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
16 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 March 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page) |
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Change of name notice (2 pages) |
25 February 2014 | Company name changed dramrace LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed dramrace LIMITED\certificate issued on 25/02/14
|
18 February 2014 | Resolutions
|
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Resolutions
|
29 January 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Mr Anthony Ieronimou as a director (2 pages) |
29 January 2014 | Appointment of Ms Nina Katerina Tryfonos as a director (2 pages) |
29 January 2014 | Appointment of Mr Anthony Ieronimou as a director (2 pages) |
29 January 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Ms Nina Katerina Tryfonos as a director (2 pages) |
29 January 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
29 January 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Incorporation (43 pages) |
5 March 2012 | Incorporation (43 pages) |