Company NameIonian Nobilis Limited
Company StatusDissolved
Company Number08959884
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerassimos Galiatsatos
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Secretary NameMrs Theopisti Theodorakopoulou
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 York Road
London
N11 2TG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

30 at £1Nicolaos Galiatsatos
30.00%
Ordinary
25 at £1Gerassimos Galiatsatos
25.00%
Ordinary
15 at £1Christina Galiatsatos
15.00%
Ordinary
15 at £1Evangelos Galiatsatos
15.00%
Ordinary
15 at £1Theopisti Theodorakopoulou
15.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (1 page)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Notification of Theopisti Theodorakopoulou as a person with significant control on 1 April 2022 (2 pages)
11 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
11 April 2022Change of details for Mr Gerassimos Galiatsatos as a person with significant control on 1 April 2022 (2 pages)
11 April 2022Cessation of Nicolaos Evangelos Galiatsatos as a person with significant control on 1 April 2022 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 May 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Change of details for Mr Gerassimos Galiatsatos as a person with significant control on 12 November 2019 (2 pages)
6 April 2020Director's details changed for Mr Gerassimos Galiatsatos on 12 November 2019 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Registered 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 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Registered 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 2014Appointment of Mrs Theopisti Theodorakopoulou as a secretary (2 pages)
10 April 2014Appointment of Mr Gerassimos Galiatsatos as a director (2 pages)
10 April 2014Appointment of Mr Gerassimos Galiatsatos as a director (2 pages)
10 April 2014Appointment of Mrs Theopisti Theodorakopoulou as a secretary (2 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
26 March 2014Termination of appointment of Graham Cowan as a director (1 page)
26 March 2014Termination of appointment of Graham Cowan as a director (1 page)
26 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)