London
EC3A 2AD
Director Name | Margarita Maria Milioni |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 September 2015(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
11 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 March 2020 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 65 Leadenhall Street London EC3A 2AD on 16 March 2020 (1 page) |
1 November 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2019 | Cessation of Ioanna Rapti as a person with significant control on 13 November 2018 (1 page) |
23 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Notification of Constantinos Tzermias as a person with significant control on 13 November 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
25 April 2018 | Termination of appointment of Margarita Maria Milioni as a director on 1 February 2018 (1 page) |
25 April 2018 | Appointment of Christoforos Tzermias as a director on 1 February 2018 (2 pages) |
4 April 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom to 33 Cavendish Square London W1G 0PW on 4 April 2018 (1 page) |
6 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
5 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
5 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Director's details changed for Margarita Maria Milioni on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Margarita Maria Milioni on 7 November 2016 (2 pages) |
8 September 2015 | Incorporation Statement of capital on 2015-09-08
|
8 September 2015 | Incorporation Statement of capital on 2015-09-08
|