London
SW1X 7HH
Secretary Name | Mr Costas Michael Eleftheriades |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southend House Main Road Brancaster Kings Lynn PE31 8AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Return made up to 14/03/04; full list of members (5 pages) |
15 April 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
15 April 2003 | Return made up to 14/03/03; full list of members (5 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (5 pages) |
20 March 2002 | Return made up to 14/03/01; full list of members (5 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 16 grosvenor place london SW1X 7HH (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 107 park street london W1Y 3FB (1 page) |
2 June 2000 | New director appointed (2 pages) |
11 May 2000 | Company name changed mayfair appartments LIMITED\certificate issued on 12/05/00 (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 10A the causeway burwell cambridge cambridgeshire CB5 0DU (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 March 2000 | Incorporation (16 pages) |