Ayios Dhometios
Nicosia
Foreign
Secretary Name | TREA Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 November 2020) |
Correspondence Address | Margarita House, 1st Floor, Office/Flat102 15 Them Nicosia Cyprus |
Director Name | Boulos George Asmar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2 Pringipos Karalou Street Ayios Dhometios Nicosia Foreign |
Director Name | Antonios Pantzaris |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 9a Piraeus Street Lykavitos Nicosia 1055 Cyprus |
Director Name | Ekaterini Taliadorou |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Ptolemeou Street Kaimakli Nicosia 1037 |
Secretary Name | Ekaterini Taliadorou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Ptolemeou Street Kaimakli Nicosia 1037 |
Director Name | Ms Elena Andreou Deligianni |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 January 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2007) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Kalliana-Solea Nicosia 2832 Cyprus |
Secretary Name | Ms Elena Andreou Deligianni |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 January 2005(5 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 April 2016) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Kalliana-Solea Nicosia 2832 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Office 3.7, Hogarth House 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
830k at £1 | Intertrea Nominees LTD 83.00% Ordinary |
---|---|
170k at £1 | Golden Brown International (Cyprus) LTD 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,489,145 |
Cash | £351 |
Current Liabilities | £1,489,496 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (1 page) |
14 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Office 3.7, Hogarth House, 136 High Holborn London WC1V 6PX on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Office 3.7, Hogarth House, 136 High Holborn London WC1V 6PX on 9 October 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Termination of appointment of Elena Andreou Deligianni as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Elena Andreou Deligianni as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Trea Secretarial Limited as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Trea Secretarial Limited as a secretary on 6 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (19 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
28 May 2010 | Director's details changed for Boulos George Asmar on 16 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Boulos George Asmar on 16 February 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 January 2009 | Full accounts made up to 31 December 2006 (22 pages) |
5 January 2009 | Full accounts made up to 31 December 2006 (22 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
19 September 2008 | Director's change of particulars / poulos asmar / 12/09/2008 (2 pages) |
19 September 2008 | Director's change of particulars / poulos asmar / 12/09/2008 (2 pages) |
15 September 2008 | Director appointed poulos george asmar (1 page) |
15 September 2008 | Director appointed poulos george asmar (1 page) |
12 September 2008 | Appointment terminated director elena deligianni (1 page) |
12 September 2008 | Appointment terminated director elena deligianni (1 page) |
12 September 2008 | Appointment terminated director antonios pantzaris (1 page) |
12 September 2008 | Appointment terminated director antonios pantzaris (1 page) |
13 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
13 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 18/01/06; full list of members (3 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
24 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 18/01/05; full list of members (8 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
3 April 2001 | Return made up to 18/01/01; full list of members (8 pages) |
3 April 2001 | Return made up to 18/01/01; full list of members (8 pages) |
28 November 2000 | Ad 03/10/00--------- £ si 985000@1=985000 £ ic 15000/1000000 (2 pages) |
28 November 2000 | Ad 03/10/00--------- £ si 985000@1=985000 £ ic 15000/1000000 (2 pages) |
9 October 2000 | Memorandum and Articles of Association (5 pages) |
9 October 2000 | Memorandum and Articles of Association (5 pages) |
6 October 2000 | £ nc 15000/1000000 02/10/00 (1 page) |
6 October 2000 | Resolutions
|
6 October 2000 | £ nc 15000/1000000 02/10/00 (1 page) |
6 October 2000 | Resolutions
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
6 June 2000 | Ad 18/01/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
6 June 2000 | Ad 18/01/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
18 April 2000 | Memorandum and Articles of Association (26 pages) |
18 April 2000 | Memorandum and Articles of Association (26 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Incorporation (34 pages) |
18 January 2000 | Incorporation (34 pages) |