London
N13 5PA
Director Name | Mr Peter Kyriacou Panayiotou |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Belmont Avenue Barnet Hertfordshire EN4 9JS |
Registered Address | 484 Green Lanes London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
1 at £1 | Nicholas Erodotou 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS England to 484 Green Lanes London N13 5PA on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS England to 484 Green Lanes London N13 5PA on 18 April 2017 (1 page) |
14 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 March 2016 | Termination of appointment of Peter Panayiotou as a director on 11 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Peter Panayiotou as a director on 11 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Company name changed bcl spa uk LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed bcl spa uk LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Appointment of Peter Panayiotou as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Peter Panayiotou as a director on 29 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 24 Meads Road Enfield Middlesex EN3 5HR to Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS on 29 February 2016 (1 page) |
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 February 2016 | Registered office address changed from 24 Meads Road Enfield Middlesex EN3 5HR to Unit 20 East Lodge Lane Enfield Middlesex EN2 8AS on 29 February 2016 (1 page) |
8 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|