Prodromou Avenue
Nicosia
2063
Secretary Name | Xamitin Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 19 January 2016) |
Correspondence Address | 75 Oneworld Parkview House 75 Prodromou Avenue PO Box 25207 Cy1307 Nicosia Cyprus |
Director Name | Elena Argyrou |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Cypriot\ |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Konstantinopoleos Street 2333 Archangelos Nicosia Foreign |
Director Name | Maria Zarkos |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Chr Sozou Street Flat 102 Engomi Nicosia Foreign |
Director Name | Pangratis Liveras |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2005) |
Role | Lawyer |
Correspondence Address | 4 Diagoras Stret Nicosia Foreign |
Secretary Name | Ramona Liveras |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2005) |
Role | Lawyer |
Correspondence Address | 4 Diagoras Street Nicosia Foreign |
Director Name | Christakis Myrianthous |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2011) |
Role | Accountant Businessman |
Country of Residence | Cyprus |
Correspondence Address | Karaiskakis Str., 14 Office 4 Nicosia 2414 Foreign |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | Hophil Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 70 Jf Kennedy Avenue Papabasiliou House 2nd Floor Nicosia Foreign |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
1000 at £1 | Eri Lazarou 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 July 2011 | Termination of appointment of Christakis Myrianthous as a director (1 page) |
22 July 2011 | Termination of appointment of Christakis Myrianthous as a director (1 page) |
22 July 2011 | Appointment of Mr George Andreou as a director (2 pages) |
22 July 2011 | Appointment of Mr George Andreou as a director (2 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 April 2010 | Director's details changed for Christakis Myrianthous on 19 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Xamitin Limited on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Christakis Myrianthous on 19 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Xamitin Limited on 19 February 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
18 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
20 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 March 2009 | Secretary's change of particulars / xamitin LIMITED / 28/02/2008 (1 page) |
19 March 2009 | Secretary's change of particulars / xamitin LIMITED / 28/02/2008 (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (20 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
26 February 2008 | Full accounts made up to 31 December 2006 (20 pages) |
29 January 2008 | Return made up to 19/02/07; full list of members (6 pages) |
29 January 2008 | Return made up to 19/02/07; full list of members (6 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (21 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 December 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
11 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 25 new street square london EC4A 3LN (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 25 new street square london EC4A 3LN (1 page) |
25 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
25 March 2003 | Return made up to 19/02/03; full list of members (5 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
18 September 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 September 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 May 2002 | Return made up to 19/02/02; full list of members (5 pages) |
3 May 2002 | Return made up to 19/02/02; full list of members (5 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Incorporation (15 pages) |
19 February 2001 | Incorporation (15 pages) |