2 Sophouli Street
Nicosia
1096
Foreign
Director Name | Petros Nacouzi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Cyprus |
Status | Closed |
Appointed | 01 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Chanteclair Building 8 Floor 2 Sophouli Street Nicosia 1096 Foreign |
Director Name | Susana Poyiadjis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 01 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Chanteclair Building 8 Floor 2 Sophouli Street Nicosia 1096 Foreign |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2005) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Esano Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2005) |
Correspondence Address | Chanteclair Building 8 Floor 2 Sophouli Street Nicosia 1096 Foreign |
Director Name | Joyce Fayle |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1999) |
Role | Corp Compliance Officer |
Correspondence Address | Greenwood Cottage, Burnside Terrace Main Road, Union Mills Douglas Isle Of Man IM4 4AL |
Director Name | Stephen Dillon Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1999) |
Role | Company Secretarial |
Correspondence Address | 14 Royal Court Onchan Douglas Isle Of Man IM3 1LQ |
Director Name | Stephen Dillon Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 1999) |
Role | Company Secretarial |
Correspondence Address | 14 Royal Court Onchan Douglas Isle Of Man IM3 1LQ |
Director Name | Joanna Faye Redmayne |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2001) |
Role | Corp Compliance Officer |
Correspondence Address | Valetta Ballastrooan Colby Castletown Isle Of Man IM9 4NR |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2003) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2003) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,757 |
Cash | £23,487 |
Current Liabilities | £17,161 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2004 | Application for striking-off (1 page) |
13 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
24 October 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 3A carlos place mayfair london W1K 3AN (1 page) |
5 September 2003 | Auditor's resignation (1 page) |
23 June 2003 | Return made up to 02/05/03; full list of members (5 pages) |
11 December 2002 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
16 September 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
23 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
18 September 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
19 June 2001 | Return made up to 02/05/01; full list of members (5 pages) |
19 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 3A carlos place mayfair london W1Y 5AE (1 page) |
12 June 2001 | Location of register of members (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 26 grosvenor street london W1X 9FE (1 page) |
1 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 02/05/00; full list of members (7 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
29 September 1999 | Location of register of members (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
17 September 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 02/05/99; full list of members (7 pages) |
7 August 1998 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 02/05/98; full list of members (7 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 February 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
4 June 1997 | Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1997 | Incorporation (20 pages) |