Company NameGnomonit Limited
Company StatusDissolved
Company Number09987586
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Angelos Fountanas
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGreek
StatusClosed
Appointed04 February 2016(same day as company formation)
RoleIt Consulting
Country of ResidenceEngland
Correspondence AddressSuite 1 Second Floor Everdene House
Deansleigh Road
Bournemouth
BH7 7DU

Location

Registered Address60b Bonner Road
London
E2 9JS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

29 March 2020Micro company accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 41a Queen Elizabeth's Walk Queen Elizabeths Walk London N16 5UG United Kingdom to 60B Bonner Road London E29JS on 23 January 2020 (1 page)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 October 2018Registered office address changed from 20 Carter House, Brune Street Brune Street London E1 7NN England to 41a Queen Elizabeth's Walk Queen Elizabeths Walk London N16 5UG on 5 October 2018 (1 page)
2 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
25 May 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 May 2018Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 20 Carter House, Brune Street Brune Street London E1 7NN on 25 May 2018 (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 April 2016Director's details changed for Mr Angelos Fountanas on 24 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Angelos Fountanas on 24 March 2016 (2 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)