17 Theklas Lyssioti Str Suite 102
Limassol
Cy 3300
Foreign
Secretary Name | Dorchester International Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 23 May 2006) |
Correspondence Address | PO Box 53031 Pissas Bld 17 Theklas Lyssioti Str Suite 102 Limassol Cy 3300 Foreign |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Chesterfield Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(1 month after company formation) |
Appointment Duration | 6 years (resigned 19 May 2004) |
Correspondence Address | PO Box 118 Chesterfield Suite Chesterfield House Victoria Street Douglas Isle Of Man IM1 2LR |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,369 |
Cash | £2,653 |
Current Liabilities | £8,060 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2005 | Application for striking-off (1 page) |
10 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
11 February 2005 | Ad 14/12/99--------- £ si 100@1 (2 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 October 2004 | Return made up to 20/05/04; full list of members
|
21 October 2004 | New secretary appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 October 2003 | Return made up to 20/04/03; full list of members (5 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
29 May 2002 | Return made up to 20/04/02; full list of members (5 pages) |
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
30 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
20 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 August 2000 | Secretary's particulars changed (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 20/04/00; full list of members (7 pages) |
26 January 2000 | Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
3 December 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
25 November 1998 | Resolutions
|
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
20 April 1998 | Incorporation (15 pages) |