Limassol
3314
Foreign
Director Name | Sotirakis Anastasi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 10 December 2002(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 2009) |
Role | Surveyor |
Correspondence Address | 2 Ayias Marinas Street Limassol 314 Foreign |
Secretary Name | Queens House Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2001(5 years after company formation) |
Appointment Duration | 8 years (closed 01 December 2009) |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | George Anastasi |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Developer |
Correspondence Address | Pallas House Aristophanes Str PO Box 7320 Limassol Foreign |
Director Name | Soteris Anastasi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Pallas House Aristophanes Str PO Box 7320 Limassol Foreign |
Secretary Name | Soteris Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | Pallas House Aristophanes Str PO Box 7320 Limassol Foreign |
Director Name | Joanne Anderson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 May 2000) |
Role | Manager |
Correspondence Address | Spindle Cottage 31 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Chariklia Georgiou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 1997) |
Role | Secretary |
Correspondence Address | 42 Manor Drive Whetstone London N20 0DX |
Secretary Name | Chariklia Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 May 1997) |
Role | Secretary |
Correspondence Address | 42 Manor Drive Whetstone London N20 0DX |
Director Name | Sotirakis Anastasi |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2000) |
Role | Quantity Surveyor |
Correspondence Address | 2 Ayias Marinas Street Limassol 314 Foreign |
Secretary Name | Sotirakis Anastasi |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 May 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2000) |
Role | Quantity Surveyor |
Correspondence Address | 2 Ayias Marinas Street Limassol 314 Foreign |
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Andrew Simon Whitfield |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2001) |
Role | Accountant |
Correspondence Address | 137 Beech Road Manchester Lancashire M21 9EQ |
Director Name | Mr Christos Socrates Protopapas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Church Way London N20 0JZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2009 | Application for striking-off (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Return made up to 30/10/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 December 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
26 January 2003 | New director appointed (2 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 December 2002 | S394 aud resignation (1 page) |
4 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
8 October 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: station house 2ND floor stamford new road altrincham cheshire WA14 1EP (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 January 2001 | Amend 882-998 x £1 shar 30/10/96 (2 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members
|
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
27 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
16 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
19 January 1997 | Ad 30/10/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 October 1996 | Incorporation (12 pages) |