Estia House,Appart.723
Limassol
3105
Secretary Name | Perrys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 May 2012) |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Diane Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 January 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Flat C 12 Aberdare Gardens London NW6 3PY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Notam Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2004) |
Correspondence Address | Faethon Court,Office No 5,1st Floor Corner Arch Makarios Iii Avenue Andj F Kennedy,Limassol 3106 Foreign |
Secretary Name | Perrys Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2010) |
Correspondence Address | 12 Old Bond Street London W1S 4PW |
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 |
---|---|
Turnover | £13,736 |
Gross Profit | £687 |
Net Worth | -£58,315 |
Cash | £6,049 |
Current Liabilities | £59,928 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2012 | Application to strike the company off the register (3 pages) |
12 January 2012 | Application to strike the company off the register (3 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
18 May 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
18 May 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Director's Change of Particulars / jacques meys / 23/07/2009 / HouseName/Number was: 19, now: arch.makarios iii avenue 235; Street was: skarlatti aya-phyla, now: kanika enaerios; Area was: 3120, now: estia house, appart. 723; Post Town was: , now: limassol; Post Code was: , now: 3105 (1 page) |
29 July 2009 | Director's change of particulars / jacques meys / 23/07/2009 (1 page) |
26 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 April 2006 | Return made up to 30/01/06; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
4 April 2005 | Return made up to 30/01/05; full list of members (6 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Return made up to 30/01/04; full list of members
|
5 May 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 June 2002 | Return made up to 30/01/02; full list of members (7 pages) |
11 June 2002 | Return made up to 30/01/02; full list of members (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
15 February 2002 | New secretary appointed (3 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (3 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 April 2001 | Return made up to 30/01/01; full list of members (5 pages) |
17 April 2001 | Return made up to 30/01/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 May 2000 | Return made up to 30/01/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/01/00; full list of members (6 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
16 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 July 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 March 1999 | Return made up to 30/01/99; full list of members (7 pages) |
12 March 1999 | Return made up to 30/01/99; full list of members (7 pages) |
11 February 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
11 February 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
17 July 1998 | Company name changed nicesoft LIMITED\certificate issued on 20/07/98 (2 pages) |
17 July 1998 | Company name changed nicesoft LIMITED\certificate issued on 20/07/98 (2 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (6 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (6 pages) |
23 February 1998 | New director appointed (3 pages) |
23 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 120 east road london N1 6AA (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 120 east road london N1 6AA (1 page) |
30 January 1998 | Incorporation (15 pages) |