2nd Floor No22
Nicosia
Foreign
Secretary Name | Dunlavey-Rosin (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 April 2001) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Kevin John Gold |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Portsdown Avenue London NW11 0NG |
Secretary Name | Mr Larry Graeme Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Thomsley Hill London SW18 1BE |
Director Name | Elias Maniateas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 October 1993(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 August 1994) |
Role | Company Director |
Correspondence Address | Davaki Street Number 6 N-Filothei-Psychiko Athens Greece |
Secretary Name | Christina Souglides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 14 Theobalds Road London WC1X 8PF |
Registered Address | 21 Southampton Row London WC1B 5HS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
31 March 1999 | Accounts made up to 31 May 1998 (1 page) |
11 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Accounts made up to 26 May 1995 (1 page) |
19 September 1997 | Accounts made up to 26 May 1994 (1 page) |
19 September 1997 | Return made up to 26/05/96; full list of members (6 pages) |
24 June 1997 | Strike-off action suspended (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1996 | Strike-off action suspended (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1995 | Company name changed sparta publishing (uk) LIMITED\certificate issued on 15/09/95 (4 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 14 theobalds road london. WC1X 8PF (1 page) |
19 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |