Aglorytzia
Nicosia
Foreign
Director Name | Aidan Karibzhanov |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Kazakh |
Status | Closed |
Appointed | 02 October 1997(6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 February 2007) |
Role | Executive Director |
Correspondence Address | 65 Furmanov Street 5th Floor Almaty 480004 |
Director Name | Barbara Lillikas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 October 1997(6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 16 Zenas Kanther Street Karandokis Bldg, 4th Flr PO Box 22571 1522 Nicosia Foreign |
Director Name | Yiorgas Lillikas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 02 October 1997(6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 February 2007) |
Role | Managing Director |
Correspondence Address | 16 Zenas Kanther Street Karandokis Bldg, 4th Flr PO Box 22571 1522 Nicosia Foreign |
Secretary Name | Barbara Lillikas |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 02 October 1997(6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 16 Zenas Kanther Street Karandokis Bldg, 4th Flr PO Box 22571 1522 Nicosia Foreign |
Director Name | Pavel Spitsyn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 October 1997(6 days after company formation) |
Appointment Duration | 1 month (resigned 01 November 1997) |
Role | Financial Analyst |
Correspondence Address | 65 Furmanor Street 5th Floor Almaty 480004 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 151 Putney High Street London SW15 1TA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,807 |
Gross Profit | £2,807 |
Net Worth | £13,353 |
Cash | £7,881 |
Current Liabilities | £5,827 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
24 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members
|
18 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
9 November 2000 | Return made up to 26/09/00; full list of members (7 pages) |
9 November 2000 | Return made up to 26/09/99; full list of members (7 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 February 1999 | Return made up to 26/09/98; full list of members (6 pages) |
5 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Secretary resigned;director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 October 1997 | New director appointed (2 pages) |
8 October 1997 | Company name changed lyhorn LIMITED\certificate issued on 09/10/97 (2 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | £ nc 100/1000 02/10/97 (1 page) |
26 September 1997 | Incorporation (19 pages) |