London
N14 6NZ
Director Name | Mr Peter Costa Theodoulou |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2015(3 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Gianni Airaghi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Website | https://www.freebgadgets.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30214517 |
Telephone region | London |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
40 at £1 | Dyal Marketing (Gibraltar) LTD 40.00% Ordinary |
---|---|
21 at £1 | Dassos Michael Stavrou 21.00% Ordinary |
20 at £1 | Gianni Airaghi 20.00% Ordinary |
19 at £1 | Peter Costas Theodoulou 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,026 |
Cash | £48,748 |
Current Liabilities | £123,477 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
12 May 2016 | Delivered on: 23 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 March 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
4 October 2023 | Change of details for Mr Dassos Michael Stavrou as a person with significant control on 13 April 2023 (2 pages) |
4 October 2023 | Director's details changed for Mr Peter Costa Theodoulou on 4 October 2023 (2 pages) |
4 October 2023 | Cessation of Maurice Albert Perera as a person with significant control on 13 April 2023 (1 page) |
4 October 2023 | Cessation of Adrian Gerard Olivero as a person with significant control on 13 April 2023 (1 page) |
4 October 2023 | Cessation of David Dennis Cuby as a person with significant control on 13 April 2023 (1 page) |
4 October 2023 | Cessation of William Damian Cid De La Paz as a person with significant control on 13 April 2023 (1 page) |
4 October 2023 | Cessation of Subash Malkani as a person with significant control on 13 April 2023 (1 page) |
2 October 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
10 August 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
16 November 2022 | Cessation of James David Hassan as a person with significant control on 28 March 2022 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
18 March 2022 | Director's details changed (2 pages) |
18 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
18 March 2022 | Change of details for Mr Petros Theodoulou as a person with significant control on 11 March 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
12 March 2021 | Change of details for Mr Peter Costa Theodoulou as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Peter Costa Theodoulou on 11 March 2021 (2 pages) |
13 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
26 July 2019 | Notification of Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Notification of David Dennis Cuby as a person with significant control on 6 April 2017 (2 pages) |
26 July 2019 | Notification of Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
12 July 2016 | Termination of appointment of Gianni Airaghi as a director on 4 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Gianni Airaghi as a director on 4 July 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Registration of charge 081787700001, created on 12 May 2016 (18 pages) |
23 May 2016 | Registration of charge 081787700001, created on 12 May 2016 (18 pages) |
20 April 2016 | Appointment of Mr Dassos Michael Stavrou as a director on 31 August 2015 (2 pages) |
20 April 2016 | Appointment of Mr Petros Costa Theodoulou as a director on 31 August 2015 (2 pages) |
20 April 2016 | Appointment of Mr Petros Costa Theodoulou as a director on 31 August 2015 (2 pages) |
20 April 2016 | Appointment of Mr Dassos Michael Stavrou as a director on 31 August 2015 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
22 September 2012 | Appointment of Mr Gianni Airaghi as a director (2 pages) |
22 September 2012 | Appointment of Mr Gianni Airaghi as a director (2 pages) |
15 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
15 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|