Nicosia
2430
Foreign
Secretary Name | Mitchell Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 157b Shelbourne Road London N17 9YD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,265 |
Current Liabilities | £4,265 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 January 2004 | Return made up to 10/10/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 April 2003 | Secretary resigned (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
30 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
26 March 2001 | Return made up to 10/10/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
6 July 1999 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 December 1996 | Return made up to 10/10/96; full list of members (7 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
24 October 1995 | Return made up to 10/10/95; no change of members
|