London
EC2N 4AH
Director Name | Mr Petros Papadakis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 48 Chancery Lane London WC2A 1JF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Registered Address | 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
28 March 2015 | Delivered on: 9 April 2015 Persons entitled: Bartons Global Holdings, Inc. Classification: A registered charge Particulars: All of the trade marks and domain names of mevgal UK limited from time to time including, without limitation, trade mark "harmonia mevgal" (registered in greece with no.255) and all other trade marks and domain names listed in schedule 1 to the instrument. For more details please refer to the instrument. Outstanding |
---|
10 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020 (1 page) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 June 2019 | Registered office address changed from 30 Percy Street London W1T 2DB England to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page) |
30 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
20 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 30 Percy Street London W1T 2DB on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 30 Percy Street London W1T 2DB on 10 August 2016 (1 page) |
3 May 2016 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 25 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 25 April 2016 (1 page) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 April 2016 | Appointment of Konstantinos Papadopoulos Chatzakos as a director on 2 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Petros Papadakis as a director on 2 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Petros Papadakis as a director on 2 March 2016 (1 page) |
14 April 2016 | Appointment of Konstantinos Papadopoulos Chatzakos as a director on 2 March 2016 (2 pages) |
9 April 2015 | Registration of charge 094956490001, created on 28 March 2015 (35 pages) |
9 April 2015 | Registration of charge 094956490001, created on 28 March 2015 (35 pages) |
18 March 2015 | Incorporation
Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation
Statement of capital on 2015-03-18
|