Unit C7
London
E10 7QP
Director Name | Mr Stefan Paris Michaelides |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2014(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | Leyton Industrial Village Argall Avenue Unit C7 London E10 7QP |
Telephone | 020 81333205 |
---|---|
Telephone region | London |
Registered Address | Leyton Industrial Village Argall Avenue Unit C7 London E10 7QP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 10 October 2023 (overdue) |
23 December 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
20 December 2020 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2018 (3 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2019 | Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 134-146 Curtain Road Unit 109 London EC2A 3AR on 2 November 2019 (1 page) |
1 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS England to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 June 2019 (1 page) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
16 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
3 November 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
3 November 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Registered office address changed from 91 Brick Lane London E1 6QL to C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 91 Brick Lane London E1 6QL to C/O Nicholas Peters & Co 1st Floor, (North) Devonshire House, 1 Devonshire Street London W1W 5DS on 5 October 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages) |
2 November 2015 | Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Stefan Paris Michaelides on 1 July 2015 (2 pages) |
2 November 2015 | Director's details changed for Dragan Jovanovic on 1 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 91 Brick Lane London E1 6QL on 5 May 2015 (1 page) |
13 March 2015 | Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages) |
13 March 2015 | Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages) |
13 March 2015 | Director's details changed for Sefan Paris Michaelides on 7 October 2014 (2 pages) |
25 February 2015 | Registered office address changed from 5 Moor Lane London EC2Y 9AP United Kingdom to 20-22 Wenlock Road London N1 7GU on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 5 Moor Lane London EC2Y 9AP United Kingdom to 20-22 Wenlock Road London N1 7GU on 25 February 2015 (1 page) |
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation Statement of capital on 2014-10-07
|