CHARLOTTE STREET 2 LIMITED

Register to unlock more data on OkredoRegister

CHARLOTTE STREET 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12254891

Incorporation date

10/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2019)
dot icon31/07/2025
Statement of affairs
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Appointment of a voluntary liquidator
dot icon08/07/2025
Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Suite 501, Unit 2 4a Wycliffe Road Northampton NN1 5JF on 2025-07-08
dot icon08/07/2025
Registered office address changed from Suite 501, Unit 2 4a Wycliffe Road Northampton NN1 5JF England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-08
dot icon19/06/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon06/06/2025
Previous accounting period extended from 2024-10-31 to 2025-03-31
dot icon06/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon08/12/2023
Termination of appointment of Antony Panayiotis Antoniou as a director on 2023-10-10
dot icon01/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/02/2023
Compulsory strike-off action has been discontinued
dot icon02/02/2023
Sub-division of shares on 2021-11-01
dot icon02/02/2023
Confirmation statement made on 2022-10-09 with updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/09/2021
Director's details changed for Mr Antony Panayiotis Antoniou on 2021-09-15
dot icon16/09/2021
Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 1 Kings Avenue London N21 3NA on 2021-09-16
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Notification of Barbara Czeslawa Yerolemou as a person with significant control on 2021-03-02
dot icon17/03/2021
Second filing for the appointment of Miss Katarzyna Karolina Teofilak as a director
dot icon17/03/2021
Cessation of Antony Panayiotis Antoniou as a person with significant control on 2021-03-02
dot icon16/03/2021
Notification of Antonis Prodromou Yerolemou as a person with significant control on 2021-03-02
dot icon16/03/2021
Appointment of Miss Katarzyna Karolina Teofilak as a director on 2021-02-01
dot icon10/03/2021
Sub-division of shares on 2021-02-01
dot icon10/03/2021
Change of share class name or designation
dot icon15/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon11/02/2020
Notification of Antony Panayiotis Antoniou as a person with significant control on 2020-02-10
dot icon11/02/2020
Cessation of Jignesh Ashvin Doshi as a person with significant control on 2020-02-10
dot icon11/02/2020
Termination of appointment of Jignesh Ashvin Doshi as a director on 2020-02-10
dot icon11/02/2020
Appointment of Mr Antony Panayiotis Antoniou as a director on 2020-02-10
dot icon10/10/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-37.74 % *

* during past year

Cash in Bank

£50,169.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.44K
-
0.00
80.58K
-
2022
0
64.60K
-
0.00
50.17K
-
2022
0
64.60K
-
0.00
50.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.60K £Ascended25.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.17K £Descended-37.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniou, Antony Panayiotis
Director
10/02/2020 - 10/10/2023
64
Doshi, Jignesh Ashvin
Director
10/10/2019 - 10/02/2020
29
Teofilak, Katarzyna Karolina
Director
02/03/2021 - Present
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLOTTE STREET 2 LIMITED

CHARLOTTE STREET 2 LIMITED is an(a) Liquidation company incorporated on 10/10/2019 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLOTTE STREET 2 LIMITED?

toggle

CHARLOTTE STREET 2 LIMITED is currently Liquidation. It was registered on 10/10/2019 .

Where is CHARLOTTE STREET 2 LIMITED located?

toggle

CHARLOTTE STREET 2 LIMITED is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CHARLOTTE STREET 2 LIMITED do?

toggle

CHARLOTTE STREET 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHARLOTTE STREET 2 LIMITED?

toggle

The latest filing was on 31/07/2025: Statement of affairs.