Ay Omoloyites
Nicosia
Cyprus
Secretary Name | Julia Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 January 2003) |
Role | Company Director |
Correspondence Address | 18 St Saviours Wharf Mill Street London SE1 2BE |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Advent UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 04 February 2000) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,721 |
Cash | £528 |
Current Liabilities | £12,249 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 4 london wall building london EC2M 5UQ (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
16 July 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
11 February 1999 | Secretary resigned (1 page) |