London
W2 1RH
Director Name | Mr Georgios Nikolaou |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 165 Praed Street London W2 1RH |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 165 Praed Street London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 November 2020 | Termination of appointment of Georgios Nikolaou as a director on 21 August 2020 (1 page) |
---|---|
16 November 2020 | Appointment of Mr. Jumber Samkharadze as a director on 21 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
31 July 2020 | Director's details changed for Mr Georgios Nikolaou on 31 July 2020 (2 pages) |
31 July 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 165 Praed Street London W2 1RH on 31 July 2020 (1 page) |
12 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
16 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
24 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 24 January 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 December 2016 | Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 April 2016 | Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages) |
23 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page) |
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages) |
20 June 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
20 June 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|