Ano Voula
166 73 Athens
Greece
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 November 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Robert Edward Callin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2008) |
Role | Business Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 52 Windermere Drive Onchan Isle Of Man IM3 2DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bedford Nominees (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Registered Share Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,666 |
Current Liabilities | £355,988 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 March 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 April 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
14 April 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated director robert callin (1 page) |
17 February 2009 | Director appointed charles christopher ben goodhead (1 page) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (2 pages) |
7 June 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
30 April 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (5 pages) |
21 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
4 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
14 May 2001 | Full accounts made up to 28 February 2001 (4 pages) |
1 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
16 January 2001 | Full accounts made up to 28 February 2000 (6 pages) |
3 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
21 February 1999 | Director's particulars changed (1 page) |
31 December 1998 | Full accounts made up to 28 February 1998 (6 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 26/02/98; full list of members (9 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
4 March 1997 | Return made up to 26/02/97; full list of members (9 pages) |
26 April 1996 | Resolutions
|
12 April 1996 | Director resigned (1 page) |
12 April 1996 | New secretary appointed (1 page) |
12 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1996 | New director appointed (6 pages) |
26 February 1996 | Incorporation (9 pages) |