Park Road
Rickmansworth
WD3 1RE
Director Name | Mrs Efstathia Samara |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mrs Stavroula Dimakopoulou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 May 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2022) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 201b.3 Cardinal Point Park Road Rickmansworth WD3 1RE |
Registered Address | 201b.3 Cardinal Point Park Road Rickmansworth WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
28 November 2018 | Delivered on: 14 December 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
27 March 2018 | Delivered on: 31 March 2018 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
16 July 2020 | Amended total exemption full accounts made up to 30 June 2017 (11 pages) |
---|---|
16 July 2020 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2020 | Amended total exemption full accounts made up to 31 March 2016 (10 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
5 June 2019 | Appointment of Mrs Stavroula Dimakopoulou as a director on 23 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Efstathia Samara as a director on 23 May 2019 (1 page) |
23 April 2019 | Registered office address changed from 97 Judd Street London WC1H 9NE England to 97 London Road Colchester CO3 9AN on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 December 2018 | Registration of charge 094976570002, created on 28 November 2018 (13 pages) |
15 November 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 October 2018 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 97 Judd Street London WC1H 9NE on 13 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
31 March 2018 | Registration of charge 094976570001, created on 27 March 2018 (10 pages) |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
9 June 2017 | Director's details changed for Mrs Efstathia Samara on 15 March 2017 (2 pages) |
9 June 2017 | Director's details changed for Mrs Efstathia Samara on 15 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
31 March 2017 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 1 Kings Avenue London N21 3NA on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 1 Kings Avenue London N21 3NA on 31 March 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|