Estia House,Appart.723
Limassol
3105
Secretary Name | Perrys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 August 2013) |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Frederico Chammas |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 December 2003) |
Role | Engineer |
Correspondence Address | Achrafie Sioufi Beirut Foreign |
Director Name | Claude Schmitz |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 20 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Boulevard Prince Henri PO Box 410 Luxembourg L-2014 |
Director Name | Frederico Chammas |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 08 November 2005(21 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 August 2006) |
Role | Engineer |
Correspondence Address | 47a Rue Du Midi Ch Territet-Montereux 1820 Switzerland |
Secretary Name | St Peters Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 May 2001) |
Correspondence Address | Quay House South Esplanade St Peter Port Guernsey GY1 4EJ |
Secretary Name | Blackstone Franks Nominees No.2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 2002) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QR |
Secretary Name | Perrys Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2010) |
Correspondence Address | 12 Old Bond Street London W1S 4PW |
Registered Address | 1st Floor 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Frederico Chammas 66.67% Ordinary |
---|---|
1 at £1 | Martin Securities LTD 33.33% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
27 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
5 March 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
5 March 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
29 July 2009 | Director's Change of Particulars / jacques meys / 23/07/2009 / HouseName/Number was: 19, now: arch.makarios iii avenue 235; Street was: skarlatti aya-phyla, now: kanika enaerios; Area was: 3120, now: estia house, appart.723; Post Town was: , now: limassol; Post Code was: , now: 3105 (1 page) |
29 July 2009 | Director's change of particulars / jacques meys / 23/07/2009 (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 old bond street london W1S 4PW (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 old bond street london W1S 4PW (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 21/04/06; full list of members (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Return made up to 21/04/05; full list of members (2 pages) |
1 July 2005 | Return made up to 21/04/05; full list of members (2 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
2 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
8 January 2004 | New director appointed (1 page) |
8 January 2004 | New director appointed (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
7 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 June 2002 | Return made up to 21/04/01; full list of members (6 pages) |
11 June 2002 | Return made up to 21/04/01; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 3 cloth street barbican london EC1A 7NP (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 3 cloth street barbican london EC1A 7NP (1 page) |
12 March 2002 | Secretary resigned (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page) |
5 April 2001 | Full accounts made up to 31 December 1999 (7 pages) |
5 April 2001 | Full accounts made up to 31 December 1999 (7 pages) |
26 January 2001 | Return made up to 21/04/00; full list of members (6 pages) |
26 January 2001 | Return made up to 21/04/00; full list of members (6 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
13 March 2000 | Full accounts made up to 31 December 1998 (8 pages) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34,john street london WC1N 2AT (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 34,john street london WC1N 2AT (1 page) |
11 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 21/04/98; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 August 1997 | Full accounts made up to 31 December 1995 (8 pages) |
12 August 1997 | Full accounts made up to 31 December 1995 (8 pages) |
29 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 December 1994 (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
22 May 1995 | Return made up to 21/04/95; full list of members (10 pages) |
22 May 1995 | Return made up to 21/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
15 June 1988 | Registered office changed on 15/06/88 from: 23 college hill london EC4R 2RD (1 page) |
15 June 1988 | Registered office changed on 15/06/88 from: 23 college hill london EC4R 2RD (1 page) |