London
W1U 3PP
Director Name | Mr Gregory Karathanos |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Mr Andrew Peter Flinn |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dollarbeg Park Dollar Clackmannanshire FK14 7LJ Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Director Name | Mr Ibrahim Ali Dabaiba |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 January 2003(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lowndes Court Lowndes Square London Sw1 |
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Struan Park 33 Perth Road Milnathort Fife KY13 9XU Scotland |
Secretary Name | Mr Naim Gov |
---|---|
Status | Resigned |
Appointed | 01 November 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Naim Gov |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milner House 14 Manchester Square London W1U 3PP |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Forth Street Edinburgh EH1 3LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cirrus Establishment 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£355,804 |
Current Liabilities | £112,710 |
Latest Accounts | 31 January 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2024 (8 months, 1 week from now) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
---|---|
22 March 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 March 2021 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 March 2021 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 May 2015 | Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Gregory Karathanos as a director on 27 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Naim Gov as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Gregory Karathanos as a director on 27 May 2015 (2 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
29 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland on 29 January 2013 (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 20 June 2012 (1 page) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Naim Gov on 13 January 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Gregory Karathanos on 1 September 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Naim Gov on 13 January 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Appointment of Mr Naim Gov as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
2 March 2011 | Appointment of Mr Naim Gov as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Flinn as a director (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Termination of appointment of Naim Gov as a secretary (1 page) |
25 January 2011 | Appointment of Mr Gregory Karathanos as a secretary (1 page) |
25 January 2011 | Termination of appointment of Naim Gov as a secretary (1 page) |
25 January 2011 | Appointment of Mr Gregory Karathanos as a secretary (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (3 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
23 November 2009 | Termination of appointment of John Flinn as a director (1 page) |
23 November 2009 | Termination of appointment of Steven Turnbull as a secretary (1 page) |
23 November 2009 | Appointment of Mr Naim Gov as a secretary (1 page) |
23 November 2009 | Termination of appointment of John Flinn as a director (1 page) |
23 November 2009 | Termination of appointment of Steven Turnbull as a secretary (1 page) |
23 November 2009 | Appointment of Mr Naim Gov as a secretary (1 page) |
22 June 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 June 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / andrew flinn / 01/10/2007 (1 page) |
23 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / andrew flinn / 01/10/2007 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 March 2007 | Return made up to 22/01/06; full list of members
|
7 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 22/01/06; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
23 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 May 2004 | Return made up to 22/01/04; full list of members
|
10 May 2004 | Return made up to 22/01/04; full list of members
|
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | Director resigned (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh EH2 3JP (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
22 January 2003 | Incorporation (13 pages) |
22 January 2003 | Incorporation (13 pages) |