Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary Name | Blue Sea Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2005) |
Correspondence Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Sea Management Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Correspondence Address | PO Box 1152 9490 Vaduz Foreign |
Secretary Name | Walbrook Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2000) |
Correspondence Address | 49 High Street Westbury On Trym Bristol Avon BS9 3ED |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2004 | Application for striking-off (1 page) |
3 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
28 March 2003 | Secretary's particulars changed (1 page) |
28 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
8 March 2002 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
6 July 2001 | Return made up to 19/02/01; full list of members (5 pages) |
17 April 2001 | Withdrawal of application for striking off (1 page) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2000 | Application for striking-off (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (4 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 34 high street westbury on trym bristol BS9 3DZ (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
17 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
28 April 1999 | New director appointed (4 pages) |
17 March 1999 | Full accounts made up to 31 December 1997 (9 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Return made up to 19/02/99; no change of members (8 pages) |
5 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
23 February 1998 | Return made up to 19/02/98; no change of members (7 pages) |
12 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
2 April 1997 | Return made up to 19/02/97; full list of members (9 pages) |
1 October 1996 | Secretary's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Accounting reference date notified as 31/12 (1 page) |
27 March 1996 | Ad 18/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
27 March 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 March 1996 | New director appointed (4 pages) |
4 March 1996 | New secretary appointed (2 pages) |
25 February 1996 | Director resigned (1 page) |
25 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Incorporation (11 pages) |