London
EC3A 7AR
Director Name | Mr John Frederick Meletiou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Mr John Frederick Meletiou |
---|---|
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Andrea Cannara |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nicolas Meletiou 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 October 2014 | Termination of appointment of Andrea Cannara as a director on 29 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrea Cannara as a director on 29 August 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Withdraw the company strike off application (1 page) |
18 March 2014 | Withdraw the company strike off application (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (2 pages) |
4 March 2014 | Application to strike the company off the register (2 pages) |
28 November 2013 | Company name changed medal in frame LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed medal in frame LIMITED\certificate issued on 28/11/13
|
12 November 2013 | Change of name notice (1 page) |
12 November 2013 | Change of name notice (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 August 2013 | Appointment of Andrea Cannara as a director (3 pages) |
13 August 2013 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
13 August 2013 | Termination of appointment of John Meletiou as a director (2 pages) |
13 August 2013 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ England on 13 August 2013 (2 pages) |
13 August 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
13 August 2013 | Appointment of Andrea Cannara as a director (3 pages) |
13 August 2013 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
13 August 2013 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ England on 13 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of John Meletiou as a director (2 pages) |
13 August 2013 | Termination of appointment of John Meletiou as a secretary (2 pages) |
13 August 2013 | Termination of appointment of John Meletiou as a secretary (2 pages) |
13 August 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
7 November 2012 | Incorporation (35 pages) |
7 November 2012 | Incorporation (35 pages) |