London
N14 6NZ
Director Name | Mr Ioannis Symeonides |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 29 November 2012(3 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
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 |
1 at £1 | Demetrakis Petrides 50.00% Ordinary |
---|---|
1 at £1 | Ioannis Symeonides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,351 |
Cash | £325 |
Current Liabilities | £1,676 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 3 weeks from now) |
15 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
14 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
18 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 8 January 2013 (1 page) |
7 January 2013 | Appointment of Mr Ioannis Symeonides as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
7 January 2013 | Appointment of Mr Ioannis Symeonides as a director (2 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
5 December 2012 | Appointment of Demetrakis Petrides as a director (3 pages) |
5 December 2012 | Appointment of Demetrakis Petrides as a director (3 pages) |
28 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
28 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|