376 Queenstown Road
London
SW8 4NW
Director Name | Mrs Dominnique Stefansson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Holland Gardens Brentford Middx TW8 0BH |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Termination of appointment of Dominnique Stefansson as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Dominnique Stefansson as a director on 1 January 2017 (2 pages) |
28 November 2016 | Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 November 2016 | Previous accounting period extended from 31 May 2016 to 31 July 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page) |
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 9 July 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 June 2013 | Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Dominique Caretsos on 9 May 2013 (2 pages) |
9 May 2013 | Incorporation (20 pages) |
9 May 2013 | Incorporation (20 pages) |