London
E1 7LE
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 June 2021) |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Miss Stavvi Kanaris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 March 2015(8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2016) |
Role | Personal Assistant |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2015(8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2015(8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2016) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Stefanos Kontos as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 March 2016 | Termination of appointment of Stavvi Kanaris as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Stavvi Kanaris as a director on 30 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 30 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Nikistratos Androulakis as a director on 30 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 30 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Termination of appointment of Fides Secretaries Limited as a secretary on 30 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Nikistratos Androulakis as a director on 30 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Cowdrey Ltd as a secretary on 30 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Fenchurch Marine Services Limited as a director on 30 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Appointment of Cowdrey Ltd as a secretary on 30 March 2016 (2 pages) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
8 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
3 March 2015 | Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page) |
3 March 2015 | Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Fides Secretaries Limited as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Stavvi Kanaris as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Fenchurch Marine Services Limited as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Chalfen Secretaries Limited as a secretary on 3 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Jonathan Gardner Purdon as a director on 3 March 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|