3120
Cyprus
Secretary Name | Perrys Chartered Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 June 2009) |
Correspondence Address | 12 Old Bond Street London W1S 4PW |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Belinda Stein |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 10 Golders Green Crescent London NW11 8LE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 12 Old Bond Street London W1S 4PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,021 |
Current Liabilities | £225 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
20 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Return made up to 10/04/05; full list of members (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 June 2003 | Return made up to 10/04/03; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | Return made up to 10/04/01; full list of members (5 pages) |
9 February 2001 | Return made up to 10/04/00; full list of members (5 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
5 February 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
28 July 1999 | Full accounts made up to 31 December 1997 (8 pages) |
27 May 1999 | Return made up to 10/04/99; full list of members (16 pages) |
22 February 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 February 1999 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
12 February 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
24 September 1998 | Return made up to 10/04/98; full list of members (11 pages) |
24 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (6 pages) |
16 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (15 pages) |