London
NW4 1NP
Director Name | George Tsielepi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 11 November 2008) |
Role | Management Consultant |
Correspondence Address | 506 Hawaii Towers 41 Th Dervi Str Nicosia Foreign |
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (closed 11 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,071 |
Cash | £22,276 |
Current Liabilities | £12,605 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | Voluntary strike-off action has been suspended (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Application for striking-off (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 May 2006 | Return made up to 30/01/06; full list of members (7 pages) |
23 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 February 2005 | Return made up to 30/01/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 30/01/04; full list of members
|
10 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
6 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 4 london wall building london EC2M 5UQ (1 page) |
9 February 2000 | Return made up to 30/01/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
17 March 1998 | Return made up to 30/01/98; full list of members (6 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
17 June 1997 | Ad 13/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 4 london wall building blomfield street london EC2M 5NT (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
30 January 1997 | Incorporation (19 pages) |