Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary Name | Blue Sea Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 08 November 2005) |
Correspondence Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
Director Name | Gerardo Cuomo |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 1999(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 1999) |
Role | Businessman |
Correspondence Address | Via Motta 34 Lugano 6900 Switzerland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2002) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 1 snow hill london EC1A 2EN (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 March 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 120 east road london N1 6AA (1 page) |
26 January 2003 | New secretary appointed (1 page) |
26 January 2003 | Secretary resigned (1 page) |
12 November 2002 | Withdrawal of application for striking off (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (5 pages) |
15 August 2001 | Application for striking-off (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Return made up to 28/01/01; full list of members (5 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
17 May 2001 | Restoration by order of the court (2 pages) |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | Application for striking-off (1 page) |
5 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |