3rd Floor
Nicosia
1060
Cyprus
Director Name | Frosoula Savva |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Bouboulinas Street Nicosia 1060 Cyprus |
Director Name | Daniel Leon Selzer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 2002) |
Role | Car Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Terrace London NW6 4DG |
Director Name | Daniel Leon Selzer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 2002) |
Role | Car Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Terrace London NW6 4DG |
Secretary Name | Mr David John Herod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2003) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Noahs Ark Stoke Wood Stoke Poges Slough Berkshire SL2 4AU |
Director Name | Michelle Binstock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 January 2003) |
Role | Consultant |
Correspondence Address | 30 Rowland Close Millhill London Nw7 |
Secretary Name | Ask Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 11 Bouboulinas Street 3rd Floor 1060 Nicosia Cyprus |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 March 2005 | Dissolved (1 page) |
---|---|
14 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (6 pages) |
28 July 2003 | Statement of affairs (7 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 6 drakes courtyard 291 kilburn high road london NW6 7JR (1 page) |
1 July 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (1 page) |
27 January 2003 | Ad 18/09/02-18/09/02 £ si 28@1=28 £ ic 2/30 (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: noahs ark stoke wood, stoke poges slough berkshire SL2 4AU (1 page) |
31 October 2002 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
3 October 2002 | Resolutions
|
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
22 January 2002 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Registered office changed on 28/11/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Secretary resigned (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
23 August 2001 | Return made up to 09/08/01; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 August 2000 (2 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members
|
9 August 1999 | Incorporation (22 pages) |