Barnet
EN4 9ND
Secretary Name | Theodoros Christos Karkantzos |
---|---|
Status | Closed |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Balmore Crescent Barnet EN4 9ND |
Director Name | Mr Dimitrios Papaioannou |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 15 April 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 24 Balmore Crescent Barnet EN4 9ND |
Director Name | Mr Filippos Lappas |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 15 April 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 25-27 Psaron Street Chalandri Athens 152 32 Greece |
Director Name | Mr Jeremy Abraham |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 6 26 Hatherley Grove London W2 5RB |
Secretary Name | Jeremy Abraham |
---|---|
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Queensway Flat 7 London W2 3RR |
Registered Address | 24 Balmore Crescent Barnet EN4 9ND |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2023 | Application to strike the company off the register (1 page) |
24 July 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Cadeb Holdings Ltd as a person with significant control on 23 May 2023 (2 pages) |
17 November 2022 | Director's details changed for Mr Filippos Lappas on 16 November 2022 (2 pages) |
11 November 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG United Kingdom to 24 Balmore Crescent Barnet EN4 9nd on 12 April 2022 (1 page) |
12 April 2022 | Director's details changed for Mr Theodoros Christos Karkantzos on 7 April 2022 (2 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
25 May 2021 | Resolutions
|
24 May 2021 | Appointment of Mr Filippos Lappas as a director on 15 April 2021 (2 pages) |
24 May 2021 | Appointment of Mr Dimitrios Papaioannou as a director on 15 April 2021 (2 pages) |
24 May 2021 | Notification of Cadeb Holdings Ltd as a person with significant control on 15 April 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
23 February 2021 | Secretary's details changed for Theodoros Christos Karkantzos on 20 February 2021 (1 page) |
23 February 2021 | Registered office address changed from Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG United Kingdom to Flat 85 Tequila Wharf 681 Commercial Rd London E14 7LG on 23 February 2021 (1 page) |
25 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
9 July 2020 | Director's details changed for Mr Theodoros Christos Karkantzos on 9 July 2020 (2 pages) |
9 July 2020 | Registered office address changed from 86 Queensway Flat 7 London W2 3RR England to Flat 83 Tequila Wharf 681 Commercial Road London E14 7LG on 9 July 2020 (1 page) |
9 July 2020 | Secretary's details changed for Theodoros Christos Karkantzos on 9 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
29 May 2017 | Termination of appointment of Jeremy Abraham as a director on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Jeremy Abraham as a secretary on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Jeremy Abraham as a secretary on 29 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Jeremy Abraham as a director on 29 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
21 December 2015 | Registered office address changed from Flat 6 26 Hatherley Grove London W2 5RB England to 86 Queensway Flat 7 London W2 3RR on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Theodoros Christos Karkantzos on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Flat 6 26 Hatherley Grove London W2 5RB England to 86 Queensway Flat 7 London W2 3RR on 21 December 2015 (1 page) |
21 December 2015 | Secretary's details changed for Jeremy Abraham on 21 December 2015 (1 page) |
21 December 2015 | Secretary's details changed for Jeremy Abraham on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Theodoros Christos Karkantzos on 21 December 2015 (2 pages) |
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|