Lakeside Drive
Park Royal
London
NW10 7FR
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 | Michalis Karanikolas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,414 |
Cash | £24,127 |
Current Liabilities | £11,713 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 25 February 2021 (15 pages) |
5 March 2020 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 March 2020 (2 pages) |
4 March 2020 | Declaration of solvency (5 pages) |
4 March 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (3 pages) |
17 December 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 August 2015 | Director's details changed for Mr Michail Karanikolas on 13 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Michail Karanikolas on 13 August 2015 (2 pages) |
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 February 2014 | Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Michalis Karanikolas on 1 February 2014 (2 pages) |
22 February 2014 | Director's details changed for Mr Michalis Karanikolas on 22 February 2014 (2 pages) |
22 February 2014 | Director's details changed for Mr Michalis Karanikolas on 22 February 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Michalis Karanikolas on 9 March 2012 (2 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Incorporation (22 pages) |
8 March 2012 | Incorporation (22 pages) |