Flat 103 - Archangelos
Nicosia
2334
Director Name | Chrispin Bellot |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Victoria Street 42 Loubiere Dominica |
Director Name | Milton Joseph Philbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 12 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 July 2012) |
Role | Consultant |
Country of Residence | Domica |
Correspondence Address | 24 Murphy's Lane Goodwill Dominica |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,474 |
Cash | £10,770 |
Current Liabilities | £7,296 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page) |
15 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Termination of appointment of Milton Philbert as a director (1 page) |
13 July 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Elena Kyprianou as a director
|
3 July 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 June 2004 | Return made up to 23/03/04; full list of members (5 pages) |
25 April 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page) |
16 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
24 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
23 March 2001 | Incorporation (14 pages) |