Nicosia 1065
Cyprus
Secretary Name | Elaine Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 20 Fernlea Road Mitcham Surrey CR4 2HE |
Director Name | Mr Edward George Beale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Andreas Heinz Faust |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Palewell Park East Sheen London SW14 8JJ |
Director Name | Uwe Hartmut Dietmar Schwitzko |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | In Den Gruben 140 84489 Burghausen Bavaria Germany |
Secretary Name | Audrey Adeline Ryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albany Court Oatlands Drive Weybridge Surrey KT13 9JF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mr Andrew Constanti 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
18 November 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from C/O Bond Group Llp 2nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 18 November 2013 (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 January 2012 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 January 2012 (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 27 October 2011 (1 page) |
27 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew Constanti on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 25 June 2009 (4 pages) |
18 February 2010 | Annual return made up to 25 June 2009 (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 September 2009 | Accounts made up to 30 June 2009 (1 page) |
18 May 2009 | Return made up to 25/06/08; full list of members (5 pages) |
18 May 2009 | Return made up to 25/06/08; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 25/06/06; full list of members (6 pages) |
20 July 2007 | Return made up to 25/06/06; full list of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members
|
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: langley house park road east finchley london N2 8EX (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: langley house park road east finchley london N2 8EX (1 page) |
20 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 25/06/04; full list of members (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
3 August 2002 | Return made up to 25/06/02; full list of members (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
8 July 2001 | Return made up to 25/06/01; full list of members (5 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
29 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
16 November 1998 | Director's particulars changed (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
25 June 1998 | Incorporation (15 pages) |