Gatliff Road
London
SW1W 8QP
Director Name | Mr Efstathios Drimtzias |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Registered Address | 94 Hepworth Court Gatliff Road London SW1W 8QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
2 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
24 June 2020 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to PO Box 7800 C/O Andrew Steale P.O. Box 7800 Mayfair London W1A 4GA on 24 June 2020 (1 page) |
20 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Change of details for Mr Charalampos Drimtzias as a person with significant control on 1 March 2018 (2 pages) |
22 March 2019 | Notification of Charalampos Drimtzias as a person with significant control on 1 March 2018 (2 pages) |
22 March 2019 | Notification of Ioannis Paraskevas Drimtzias as a person with significant control on 1 March 2018 (2 pages) |
22 March 2019 | Cessation of Efstathios Drimtzias as a person with significant control on 1 March 2018 (1 page) |
22 March 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
20 March 2019 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
29 January 2019 | Termination of appointment of Efstathios Drimtzias as a director on 28 January 2019 (1 page) |
29 January 2019 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Solar House 282 Chase Road London N14 6NZ on 29 January 2019 (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Appointment of Mr Charalampos Drimtzias as a director on 28 January 2019 (2 pages) |
26 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Efstathios Drimtzias on 3 October 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Efstathios Drimtzias on 3 October 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 October 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page) |
2 March 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 869 High Road London N12 8QA on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Efstathios Drimtzias on 3 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Efstathios Drimtzias on 3 February 2016 (2 pages) |
2 March 2016 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 869 High Road London N12 8QA on 2 March 2016 (1 page) |
5 February 2015 | Company name changed sweatheart hb LTD\certificate issued on 05/02/15
|
5 February 2015 | Company name changed sweatheart hb LTD\certificate issued on 05/02/15
|
4 February 2015 | Incorporation
Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation
Statement of capital on 2015-02-04
|