1st Floor Suite 13 Cy 3021
Limassol
Foreign
Secretary Name | Christabel Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2008) |
Correspondence Address | Drake Chambers Tortola Foreign |
Director Name | Stelios Ioakim |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 August 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2005) |
Role | Consultant |
Correspondence Address | 29 Edessas Street Kallithea Limassol 3115 Foreign |
Secretary Name | Joanna Papantoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2005) |
Role | Secretary |
Correspondence Address | 35 Ellis Lambetti Street Panthea Limassol 3120 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(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 | 16 July 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 23 April 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Christabel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2005) |
Correspondence Address | 4 Pavlou Nirvana Street Alpha Tower 1st Floor Office 13 Limassol 3021 Cyprus |
Director Name | Christabel Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2005) |
Correspondence Address | Drake Chambers Tortola Foreign |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2008 | Application for striking-off (1 page) |
8 March 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 August 2007 | Return made up to 16/07/07; no change of members (6 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Return made up to 16/07/05; full list of members
|
1 November 2005 | New secretary appointed (1 page) |
1 November 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
18 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 May 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 August 2002 | Resolutions
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
7 August 2001 | Director resigned (2 pages) |
16 July 2001 | Incorporation (16 pages) |