London
W1D 3SA
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 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 | Miss Stavvi Kanaris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2016) |
Role | Personal Assistant |
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 | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
7 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 5 November 2020
|
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
8 April 2020 | Amended micro company accounts made up to 31 July 2017 (1 page) |
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
22 April 2019 | Notification of Nikolaos Martinos as a person with significant control on 26 March 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
30 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Appointment of Mr Nikistratos Androulakis as a director on 4 January 2016 (2 pages) |
21 March 2016 | Appointment of Cowdrey Ltd as a secretary on 4 January 2016 (2 pages) |
21 March 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 4 January 2016 (1 page) |
21 March 2016 | Appointment of Mr Nikistratos Androulakis as a director on 4 January 2016 (2 pages) |
21 March 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 4 January 2016 (1 page) |
21 March 2016 | Termination of appointment of Stavvi Kanaris as a director on 4 January 2016 (1 page) |
21 March 2016 | Appointment of Cowdrey Ltd as a secretary on 4 January 2016 (2 pages) |
21 March 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 4 January 2016 (1 page) |
21 March 2016 | Termination of appointment of Stavvi Kanaris as a director on 4 January 2016 (1 page) |
21 March 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 4 January 2016 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 January 2014 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 January 2014 (1 page) |
19 November 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
16 October 2013 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
16 October 2013 | Appointment of Stavvi Kanaris as a director (2 pages) |
16 October 2013 | Appointment of Fenchurch Marine Services Limited as a director (2 pages) |
16 October 2013 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
16 October 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
16 October 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
16 October 2013 | Appointment of Stavvi Kanaris as a director (2 pages) |
16 October 2013 | Appointment of Fenchurch Marine Services Limited as a director (2 pages) |
26 July 2013 | Incorporation (11 pages) |
26 July 2013 | Incorporation (11 pages) |