London
E18 1AB
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2016(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2016) |
Role | Admin Officer |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Fides Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2013(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | 30 Dean Street London W1D 3SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2.5k at £1 | Georgios Tsopelas 50.00% Ordinary |
---|---|
2.5k at £1 | Stamatina Dritsa 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 August 2017 | Notification of Stamatina Dritsa as a person with significant control on 21 July 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
2 August 2017 | Notification of George Tsopelas as a person with significant control on 21 July 2016 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Termination of appointment of Paul Andy Williams as a director on 21 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Fides Management Limited as a director on 21 July 2016 (1 page) |
25 July 2016 | Appointment of Nikistratos Androulakis as a director on 21 July 2016 (2 pages) |
25 July 2016 | Appointment of Cowdrey Ltd as a secretary on 21 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 21 July 2016 (1 page) |
30 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
9 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
16 September 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 August 2013 | Resolutions
|
29 July 2013 | Appointment of Fides Management Limited as a director (2 pages) |
29 July 2013 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
29 July 2013 | Appointment of Paul Andy Williams as a director (2 pages) |
29 July 2013 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 29 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
29 July 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
26 July 2013 | Incorporation (11 pages) |