Estia House,Appart.723
Limassol
3105
Secretary Name | Perrys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 11 January 2011) |
Correspondence Address | 19/21 Swan Street West Malling Kent ME19 6JU |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(4 days after company formation) |
Appointment Duration | 7 months (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(4 days after company formation) |
Appointment Duration | 7 months (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(4 days after company formation) |
Appointment Duration | 3 years, 10 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(3 months, 2 weeks 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(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 January 2010) |
Correspondence Address | 12 Old Bond Street London W1S 4PW |
Registered Address | 1st Floor 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 |
Year | 2014 |
---|---|
Net Worth | -£103,475 |
Cash | £9,978 |
Current Liabilities | £25,459 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
5 March 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
5 March 2010 | Appointment of Perrys Secretaries Limited as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
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 (1 page) |
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) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 old bond street london W1S 4PW (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 old bond street london W1S 4PW (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
15 June 2005 | Return made up to 13/03/05; full list of members (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | Return made up to 13/03/04; full list of members
|
5 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
7 June 2003 | Return made up to 13/03/03; full list of members
|
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 December 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 13/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 13/03/02; full list of members (6 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 | Secretary resigned (1 page) |
15 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 February 2002 | New secretary appointed (3 pages) |
15 February 2002 | Accounts made up to 31 December 2000 (1 page) |
15 February 2002 | New secretary appointed (3 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
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 13/03/01; full list of members (5 pages) |
17 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
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) |
22 August 2000 | Company name changed gregjoy LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed gregjoy LIMITED\certificate issued on 23/08/00 (2 pages) |
15 May 2000 | Return made up to 13/03/00; full list of members (5 pages) |
15 May 2000 | Return made up to 13/03/00; full list of members (5 pages) |
4 February 2000 | Accounts made up to 31 December 1998 (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 February 2000 | Resolutions
|
24 May 1999 | Return made up to 13/03/99; full list of members (7 pages) |
24 May 1999 | Return made up to 13/03/99; full list of members (7 pages) |
30 December 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 December 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
23 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
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) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 120 east road london N1 6AA (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 120 east road london N1 6AA (1 page) |
13 March 1998 | Incorporation (15 pages) |