London
W1G 0PW
Director Name | Mr Patrick Nnamdi Spiropoulos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
470 at £1 | Chukwudumebi Oburota 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 28 May |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
3 June 2020 | Delivered on: 4 June 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
4 June 2020 | Registration of charge 089545100001, created on 3 June 2020 (12 pages) |
---|---|
2 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
4 April 2019 | Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
15 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
21 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 January 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
9 November 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
24 March 2014 | Incorporation
|
24 March 2014 | Incorporation
|