London
N14 6NZ
Director Name | Mr Athanasios Droungelidis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Konstantinos Efthymiou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mr Vasileios Droungelidis |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
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 |
16k at £1 | Vasileios Droungelidis 80.00% Ordinary |
---|---|
4k at £1 | Konstantinos Efthymiou 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,984 |
Cash | £254 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
29 February 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
9 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
25 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
23 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2022 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Cessation of Vasileios Droungelidis as a person with significant control on 1 July 2018 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
4 January 2019 | Notification of Athanasios Droungelidis as a person with significant control on 1 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
5 January 2018 | Termination of appointment of Vasileios Droungelidis as a director on 5 January 2018 (1 page) |
12 December 2017 | Appointment of Mr Athanasios Droungelidis as a director on 12 December 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vasileios Droungelidis as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Konstantinos Efthymiou as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vasileios Droungelidis as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Athanasios Droungelidis as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Athanasios Droungelidis as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Konstantinos Efthymiou as a director on 17 October 2017 (1 page) |
18 July 2017 | Notification of Vasileios Droungelidis as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Vasileios Droungelidis as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 June 2016 | Registered office address changed from 49 Green Lanes London N16 9BU to Solar House 282 Chase Road London N14 6NZ on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from 49 Green Lanes London N16 9BU to Solar House 282 Chase Road London N14 6NZ on 29 June 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 September 2014 | Registered office address changed from 16 Thornton Place London W1H 1FL to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 49 Green Lanes London N16 9BU England to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 49 Green Lanes London N16 9BU England to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 16 Thornton Place London W1H 1FL to 49 Green Lanes London N16 9BU on 24 September 2014 (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
5 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
5 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
23 April 2014 | Incorporation
|
23 April 2014 | Incorporation
|