London
WC2N 5NG
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Alain Giorgio Maria Economides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,005 |
Current Liabilities | £3,005 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (1 page) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Registered office address changed from St Georges House Hanover Square 4Th Floor Colombotti Solicitors London W1S 1HS England to 38 Craven Street London WC2N 5NG on 24 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from St Georges House Hanover Square 4Th Floor Colombotti Solicitors London W1S 1HS England to 38 Craven Street London WC2N 5NG on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Alain Giorgio Maria Economides on 15 April 2015 (4 pages) |
24 April 2015 | Director's details changed for Mr Alain Giorgio Maria Economides on 15 April 2015 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|
29 April 2013 | Incorporation Statement of capital on 2013-04-29
|