Congleton
Cheshire
CW12 1RS
Director Name | James Alexander Kanauros |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(same day as company formation) |
Role | Cafe Proprieter |
Country of Residence | England |
Correspondence Address | 46 Lawton Street Congleton Cheshire CW12 1RS |
Secretary Name | Mrs Annette Mary Kanauros |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(same day as company formation) |
Role | Cafe Proprieter |
Country of Residence | England |
Correspondence Address | 46 Lawton Street Congleton Cheshire CW12 1RS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | illuccinis.co.uk |
---|
Registered Address | 46 Lawton Street Congleton Cheshire CW12 1RS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
500 at £1 | Annette Mary Kanauros 50.00% Ordinary |
---|---|
500 at £1 | James Alexander Kanauros 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,672 |
Cash | £2,103 |
Current Liabilities | £44,325 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from Illuccinis Cafe Bar Capitol Walk, High Street Congleton Cheshire CW12 1WB to 46 Lawton Street Congleton Cheshire CW12 1RS on 1 December 2015 (1 page) |
1 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Registered office address changed from Illuccinis Cafe Bar Capitol Walk, High Street Congleton Cheshire CW12 1WB to 46 Lawton Street Congleton Cheshire CW12 1RS on 1 December 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for James Alexander Kanauros on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Annette Mary Kanauros on 28 January 2010 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
6 December 2005 | Return made up to 08/11/05; full list of members (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
20 January 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 January 2004 | Return made up to 08/11/03; full list of members (5 pages) |
31 December 2002 | Ad 29/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Incorporation (20 pages) |