London
N14 6NZ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Pavlos Aristidou |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beckenham Gardens Edmonton London N9 9BZ |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Alex Pistolas 50.00% Ordinary |
---|---|
50 at £1 | Pavlos Aristidou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,037 |
Cash | £8,392 |
Current Liabilities | £71,867 |
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 | 28 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
17 March 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
---|---|
16 March 2020 | Cessation of Pavlos Pavlos Aristidou as a person with significant control on 1 February 2020 (1 page) |
16 March 2020 | Change of details for Mr Alex Liveras as a person with significant control on 1 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Pavlos Aristidou as a director on 7 February 2020 (1 page) |
10 February 2020 | Resolutions
|
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Director's details changed for Mr Alex Liveras on 15 November 2018 (2 pages) |
15 February 2019 | Change of details for Mr Alex Liveras as a person with significant control on 15 November 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
23 February 2017 | Director's details changed for Mr Alex Pistolas on 23 August 2016 (2 pages) |
23 February 2017 | Director's details changed for Mr Alex Pistolas on 23 August 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 13 February 2014 (1 page) |
12 February 2014 | Appointment of Mr Alex Pistolas as a director (2 pages) |
12 February 2014 | Appointment of Mr Pavlos Aristidou as a director (2 pages) |
12 February 2014 | Appointment of Mr Pavlos Aristidou as a director (2 pages) |
12 February 2014 | Appointment of Mr Alex Pistolas as a director (2 pages) |
4 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
4 February 2014 | Incorporation
|
4 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
4 February 2014 | Incorporation
|