London
NW8 7BX
Director Name | Mr Faidon Mitzalis |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charlbert Court Charlbert Street London NW8 7BX |
Director Name | Mr Georgios Xynogalas |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Greece |
Correspondence Address | 9 Charlbert Court Charlbert Street London NW8 7BX |
Director Name | Mr Christos Apostolopoulos |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. Georges Square Flat 5 London SW1V 2HX |
Director Name | Mr Alexandros Kefallonitis |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Student |
Country of Residence | Greece |
Correspondence Address | 19 St. Georges Square Flat 5 London SW1V 2HX |
Director Name | Mr Georgios Mitzalis |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Student |
Country of Residence | Greece |
Correspondence Address | 19 St. Georges Square Flat 5 London SW1V 2HX |
Director Name | Ms Adoravelle Tay |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. Georges Square Flat 5 London SW1V 2HX |
Registered Address | 9 Charlbert Court Charlbert Street London NW8 7BX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 January 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
22 June 2020 | Registered office address changed from 7 Junction Street Derby DE1 1LX United Kingdom to 9 Charlbert Court Charlbert Street London NW8 7BX on 22 June 2020 (1 page) |
9 February 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
15 September 2019 | Statement of capital following an allotment of shares on 15 September 2019
|
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
3 March 2019 | Statement of capital following an allotment of shares on 3 March 2019
|
3 February 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
9 September 2018 | Statement of capital following an allotment of shares on 9 September 2018
|
11 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
25 March 2018 | Statement of capital following an allotment of shares on 25 March 2018
|
29 January 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
12 March 2017 | Director's details changed for Mr Faidon Mitzalis on 1 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mr Apostolos Apostolopoulos on 1 March 2017 (2 pages) |
12 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 March 2017 | Director's details changed for Mr Georgios Xynogalas on 1 March 2017 (2 pages) |
12 March 2017 | Registered office address changed from 55 Doudney Court Bedminster Bristol BS3 4AP England to 7 Junction Street 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page) |
12 March 2017 | Registered office address changed from 7 Junction Street 7 Junction Street Derby DE1 1LX United Kingdom to 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page) |
12 March 2017 | Statement of capital following an allotment of shares on 12 March 2017
|
12 March 2017 | Director's details changed for Mr Apostolos Apostolopoulos on 1 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mr Faidon Mitzalis on 1 March 2017 (2 pages) |
12 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 March 2017 | Registered office address changed from 7 Junction Street 7 Junction Street Derby DE1 1LX United Kingdom to 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page) |
12 March 2017 | Statement of capital following an allotment of shares on 12 March 2017
|
12 March 2017 | Director's details changed for Mr Georgios Xynogalas on 1 March 2017 (2 pages) |
12 March 2017 | Registered office address changed from 55 Doudney Court Bedminster Bristol BS3 4AP England to 7 Junction Street 7 Junction Street Derby DE1 1LX on 12 March 2017 (1 page) |
9 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 July 2016 | Statement of capital following an allotment of shares on 10 July 2016
|
10 July 2016 | Statement of capital following an allotment of shares on 10 July 2016
|
18 April 2016 | Registered office address changed from 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU to 55 Doudney Court Bedminster Bristol BS3 4AP on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU to 55 Doudney Court Bedminster Bristol BS3 4AP on 18 April 2016 (1 page) |
14 February 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
14 February 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
16 August 2015 | Director's details changed for Mr Faidon Mitzalis on 31 July 2015 (2 pages) |
16 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Director's details changed for Mr Faidon Mitzalis on 31 July 2015 (2 pages) |
16 August 2015 | Director's details changed for Mr Georgios Xynogalas on 31 July 2015 (2 pages) |
16 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Director's details changed for Mr Georgios Xynogalas on 31 July 2015 (2 pages) |
20 July 2015 | Consolidation of shares on 10 July 2015 (5 pages) |
20 July 2015 | Consolidation of shares on 10 July 2015 (5 pages) |
18 July 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
18 July 2015 | Statement of capital following an allotment of shares on 11 July 2015
|
21 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
8 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
4 October 2014 | Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from 19 St. Georges Square Flat 5 London SW1V 2HX to 17 the Pasture Bradley Stoke 17 the Pasture Bradley Stoke Bristol Gloucestershire BS32 9DU on 4 October 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 January 2014 | Termination of appointment of Adoravelle Tay as a director (1 page) |
19 January 2014 | Termination of appointment of Adoravelle Tay as a director (1 page) |
19 January 2014 | Termination of appointment of Georgios Mitzalis as a director (1 page) |
19 January 2014 | Termination of appointment of Christos Apostolopoulos as a director (1 page) |
19 January 2014 | Termination of appointment of Christos Apostolopoulos as a director (1 page) |
19 January 2014 | Termination of appointment of Alexandros Kefallonitis as a director (1 page) |
19 January 2014 | Termination of appointment of Alexandros Kefallonitis as a director (1 page) |
19 January 2014 | Termination of appointment of Georgios Mitzalis as a director (1 page) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|