Goffs Oak
Waltham Cross
EN7 5QE
Director Name | Mr Nondas Horattas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tolmers Avenue Cuffley Potters Bar EN6 4QA |
Registered Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Nondas Horattas 50.00% Ordinary |
---|---|
1 at £1 | Yiannis Neocleous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 September 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
8 September 2020 | Previous accounting period extended from 30 November 2019 to 29 February 2020 (1 page) |
3 August 2020 | Termination of appointment of Nondas Horattas as a director on 3 August 2020 (1 page) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Change of details for Mr Yiannis Neocleous as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Cessation of Nondas Horattas as a person with significant control on 3 August 2020 (1 page) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Notification of Yiannis Neocleous as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Yiannis Neocleous as a person with significant control on 23 November 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|