Company NameBilo! Enterprises Limited
Company StatusDissolved
Company Number08194337
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Director

Director NameMr Georgios Georgakakis
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGreek
StatusClosed
Appointed29 August 2012(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address8-8a Wallace Road
London
N1 2PG

Location

Registered Address8-8a Wallace Road
London
N1 2PG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1George Georgakakis
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,192
Cash£181
Current Liabilities£19,487

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

25 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 December 2018Compulsory strike-off action has been discontinued (1 page)
3 December 2018Registered office address changed from 59a Elizabeth Avenue London N1 3BQ England to 8-8a Wallace Road London N1 2PG on 3 December 2018 (1 page)
3 December 2018Director's details changed for Mr. Georgios Georgakakis on 3 December 2018 (2 pages)
3 December 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 September 2016Director's details changed for Georgios Georgakakis on 9 September 2016 (2 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Director's details changed for Georgios Georgakakis on 9 September 2016 (2 pages)
1 February 2016Registered office address changed from 45 West Lane London SE16 4PA to 59a Elizabeth Avenue London N1 3BQ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 45 West Lane London SE16 4PA to 59a Elizabeth Avenue London N1 3BQ on 1 February 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Registered office address changed from 94 Haverstock Hill Flat 3 London London NW3 2BD to 45 West Lane London SE16 4PA on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 94 Haverstock Hill Flat 3 London London NW3 2BD to 45 West Lane London SE16 4PA on 14 January 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
2 October 2012Director's details changed for George Georgakakis on 2 October 2012 (2 pages)
2 October 2012Director's details changed for George Georgakakis on 2 October 2012 (2 pages)
2 October 2012Director's details changed for George Georgakakis on 2 October 2012 (2 pages)
29 August 2012Incorporation (36 pages)
29 August 2012Incorporation (36 pages)