Larnaca
6302
Cyprus
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 November 2003) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Euro-Amex Exchange Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2001) |
Correspondence Address | PO Box 6-5879 El Dorado Panama City 6a Panama |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2001) |
Correspondence Address | PO Box 6 5879 El Dorado Panama Republic Of Panama |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £592 |
Cash | £2,252 |
Current Liabilities | £1,660 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
16 July 2001 | Total exemption full accounts made up to 28 February 2001 (3 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
22 May 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 May 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Incorporation (16 pages) |