London
N10 3NR
Director Name | Marisa Elizabeth Clifford |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Cursitor Street London EC4A 1LT |
Director Name | Karen Crofton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Cursitor Street London EC4A 1LT |
Secretary Name | Carol Hici |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 27-29 Cursitor Street London EC4A 1LT |
Director Name | Dr George Kouloumas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 April 2022) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 26 Queens Avenue London N10 3NR |
Director Name | Miss Carol Hici |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2016) |
Role | Pilates Practitioner |
Country of Residence | England |
Correspondence Address | 27-29 Cursitor Street London EC4A 1LT |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 26 Queens Avenue London N10 3NR |
Director Name | Mr Daniel Jacques Jacoel |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Queens Avenue London N10 3NR |
Registered Address | 26 Queens Avenue London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Adam Schwartz 16.67% Ordinary |
---|---|
1 at £1 | Carol Hici 16.67% Ordinary |
1 at £1 | George Kouloumas 16.67% Ordinary |
1 at £1 | Karen Crofton 16.67% Ordinary |
1 at £1 | Mahin Brook 16.67% Ordinary |
1 at £1 | Paul Robinson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £439 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
18 December 2020 | Termination of appointment of Paul Robinson as a director on 18 December 2020 (1 page) |
---|---|
3 November 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
1 October 2018 | Notification of a person with significant control statement (2 pages) |
21 June 2018 | Registered office address changed from 327-329 Upper Street London N1 2XQ England to 26 Queens Avenue London N10 3NR on 21 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
24 July 2017 | Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 327-329 Upper Street London N1 2XQ on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 27-29 Cursitor Street London EC4A 1LT to 327-329 Upper Street London N1 2XQ on 24 July 2017 (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 July 2016 | Termination of appointment of Carol Hici as a director on 7 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Carol Hici as a director on 7 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Carol Hici as a secretary on 7 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Carol Hici as a secretary on 7 July 2016 (1 page) |
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 March 2015 | Termination of appointment of Karen Crofton as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Karen Crofton as a director on 10 March 2015 (1 page) |
25 November 2014 | Appointment of Mr Paul Robinson as a director on 18 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Paul Robinson as a director on 18 November 2014 (2 pages) |
18 November 2014 | Appointment of Miss Carol Hici as a director on 11 November 2014 (2 pages) |
18 November 2014 | Appointment of Miss Carol Hici as a director on 11 November 2014 (2 pages) |
5 September 2014 | Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Marisa Elizabeth Clifford as a director on 5 September 2014 (1 page) |
5 September 2014 | Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Dr George Kouloumas as a director on 5 September 2014 (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|