London
W1W 8RR
Secretary Name | Goodgate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 5a Evagora Pallikaridi Egkomi Nicosia 2430 Cyprus |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ |
Director Name | Mrs Marianna Karamalli |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 5 Vyzantiou Street Spyrides Tower Strovolos Nicosia 2064 |
Director Name | Christiana Christodoulou |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 26 Fouberts Place 1st Floor London W1F 7PP |
Director Name | Alpha Capital Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ |
Secretary Name | ICG Commonwealth Law Firm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ |
Registered Address | 2nd Floor, 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 February 2020 | Appointment of Mrs Angelica Mihaela Ucrainiciuc as a director on 18 December 2019 (2 pages) |
27 February 2020 | Termination of appointment of Christiana Christodoulou as a director on 18 December 2019 (1 page) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
2 March 2017 | Appointment of Director Christiana Christodoulou as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Director Christiana Christodoulou as a director on 1 March 2017 (2 pages) |
1 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
1 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
1 March 2017 | Termination of appointment of Marianna Karamalli as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Marianna Karamalli as a director on 1 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 September 2016 | Registered office address changed from 316 Beulah Hill, Upper Norwood London SE19 3HP to 26 Fouberts Place 1st Floor London W1F 7PP on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 316 Beulah Hill, Upper Norwood London SE19 3HP to 26 Fouberts Place 1st Floor London W1F 7PP on 27 September 2016 (1 page) |
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Solvency Statement dated 01/08/16 (1 page) |
13 September 2016 | Solvency Statement dated 01/08/16 (1 page) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 February 2015 | Appointment of Mrs. Marianna Karamalli as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Alpha Capital Management Ltd as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Alpha Capital Management Ltd as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Goodgate Secretarial Limited as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs. Marianna Karamalli as a director on 12 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Jennifer Catherine Rene as a director on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ to 316 Beulah Hill, Upper Norwood London SE19 3HP on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 2 F World Trade Centre 25 Old Broad Street, Tower 42 London Greater London EC2N 1HQ to 316 Beulah Hill, Upper Norwood London SE19 3HP on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Jennifer Catherine Rene as a director on 12 February 2015 (1 page) |
12 February 2015 | Appointment of Goodgate Secretarial Limited as a secretary on 12 February 2015 (2 pages) |
11 April 2014 | Accounts made up to 30 April 2013 (2 pages) |
11 April 2014 | Accounts made up to 30 April 2013 (2 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
11 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
11 April 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|