Potters Bar
Hertfordshire
EN6 5AB
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Andreas Yanakopoulos |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 September 2017(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Park Street London W1K 2JF |
Registered Address | 82a High Street Potters Bar Hertfordshire EN6 5AB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
16 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
10 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
13 July 2022 | Cessation of Andreas Yanakopoulos as a person with significant control on 8 July 2022 (1 page) |
13 July 2022 | Notification of Christopher David Leglu-Moore as a person with significant control on 8 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Andreas Yanakopoulos as a director on 8 July 2022 (1 page) |
13 July 2022 | Appointment of Mr Christopher David Leglu-Moore as a director on 8 July 2022 (2 pages) |
13 July 2022 | Cessation of Maxime Yanakopoulos as a person with significant control on 8 July 2022 (1 page) |
23 June 2022 | Registered office address changed from Unit 5 Lewis House School Road London NW10 6TD England to 82a High Street Potters Bar Hertfordshire EN6 5AB on 23 June 2022 (2 pages) |
23 June 2022 | Administrative restoration application (3 pages) |
23 June 2022 | Confirmation statement made on 30 October 2021 with no updates (2 pages) |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
31 December 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
31 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 December 2020 | Notification of Andreas Yanakopoulos as a person with significant control on 23 October 2020 (2 pages) |
30 December 2020 | Cessation of Aphea Fund Ltd - Mayfair Group Fund as a person with significant control on 23 October 2020 (3 pages) |
30 December 2020 | Notification of Maxime Yanakopoulos as a person with significant control on 23 October 2020 (2 pages) |
1 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
29 October 2018 | Notification of Aphea Fund Ltd - Mayfair Group Fund as a person with significant control on 13 June 2018 (2 pages) |
29 October 2018 | Cessation of Andreas Yanakopoulos as a person with significant control on 13 June 2018 (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (12 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
6 March 2018 | Registered office address changed from 38 Park Street London W1K 2JF England to Unit 5 Lewis House School Road London NW10 6TD on 6 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 March 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
1 March 2018 | Notification of Andreas Yanakopoulos as a person with significant control on 29 September 2017 (2 pages) |
1 March 2018 | Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
1 March 2018 | Cessation of Nominee Solutions Limited as a person with significant control on 29 September 2017 (1 page) |
25 October 2017 | Second filing for the appointment of Andreas Yanakopoulos as a director (6 pages) |
25 October 2017 | Second filing for the appointment of Andreas Yanakopoulos as a director (6 pages) |
2 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Park Street London W1K 2JF on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Samantha Coetzer as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Andreas Yanakopoulos as a director on 2 October 2017
|
2 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Park Street London W1K 2JF on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Samantha Coetzer as a director on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Andreas Yanakopoulos as a director on 2 October 2017
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation Statement of capital on 2017-02-02
|