London
SW11 6LN
Director Name | Georgios Kalpakas |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2013(1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Gloucester Road London SW7 4PP |
Director Name | Alexios Vardoulakis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 April 2013(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 11 Gloucester Road London SW7 4PP |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Alexios Vardoulakis 33.33% Ordinary A |
---|---|
100 at £1 | Georgios Kalpakas 33.33% B Non Voting |
100 at £1 | Peter Michael Steimler 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,173 |
Cash | £544,251 |
Current Liabilities | £813,554 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Termination of appointment of Alexios Vardoulakis as a director on 20 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Alexios Vardoulakis as a director on 20 July 2015 (1 page) |
30 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Director's details changed for Peter Michael Steimler on 29 July 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Director's details changed for Peter Michael Steimler on 29 July 2014 (2 pages) |
16 May 2014 | Termination of appointment of Georgios Kalpakas as a director (1 page) |
16 May 2014 | Termination of appointment of Georgios Kalpakas as a director (1 page) |
4 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
20 June 2013 | Appointment of Alexios Vardoulakis as a director (3 pages) |
20 June 2013 | Appointment of Alexios Vardoulakis as a director (3 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
16 May 2013 | Appointment of Georgios Kalpakas as a director (3 pages) |
16 May 2013 | Appointment of Georgios Kalpakas as a director (3 pages) |
26 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
23 April 2013 | Resolutions
|
23 April 2013 | Memorandum and Articles of Association (1 page) |
23 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
23 April 2013 | Resolutions
|
23 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
23 April 2013 | Memorandum and Articles of Association (1 page) |
4 April 2013 | Company name changed ct agencies (uk) LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed ct agencies (uk) LIMITED\certificate issued on 04/04/13
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|