London
N14 6NZ
Secretary Name | Mrs Theopisti Theodorakopoulou |
---|---|
Status | Closed |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 York Road London N11 2TG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
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 |
30 at £1 | Nicolaos Galiatsatos 30.00% Ordinary |
---|---|
25 at £1 | Gerassimos Galiatsatos 25.00% Ordinary |
15 at £1 | Christina Galiatsatos 15.00% Ordinary |
15 at £1 | Evangelos Galiatsatos 15.00% Ordinary |
15 at £1 | Theopisti Theodorakopoulou 15.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (1 page) |
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Notification of Theopisti Theodorakopoulou as a person with significant control on 1 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with updates (5 pages) |
11 April 2022 | Change of details for Mr Gerassimos Galiatsatos as a person with significant control on 1 April 2022 (2 pages) |
11 April 2022 | Cessation of Nicolaos Evangelos Galiatsatos as a person with significant control on 1 April 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 May 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2020 | Change of details for Mr Gerassimos Galiatsatos as a person with significant control on 12 November 2019 (2 pages) |
6 April 2020 | Director's details changed for Mr Gerassimos Galiatsatos on 12 November 2019 (2 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 11 April 2014 (1 page) |
10 April 2014 | Appointment of Mrs Theopisti Theodorakopoulou as a secretary (2 pages) |
10 April 2014 | Appointment of Mr Gerassimos Galiatsatos as a director (2 pages) |
10 April 2014 | Appointment of Mr Gerassimos Galiatsatos as a director (2 pages) |
10 April 2014 | Appointment of Mrs Theopisti Theodorakopoulou as a secretary (2 pages) |
26 March 2014 | Incorporation
|
26 March 2014 | Incorporation
|
26 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
26 March 2014 | Incorporation
|