Ayia Varvara
Nicosia
2560
Secretary Name | DEMA Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 06 February 2007) |
Correspondence Address | 24 Ayia Varvara Archangelos Nicosia Cyprus |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
16 September 2004 | Return made up to 25/07/04; full list of members (10 pages) |
16 September 2004 | Secretary's particulars changed (2 pages) |
16 September 2004 | Director's particulars changed (2 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 December 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
20 May 2003 | Return made up to 25/07/02; full list of members; amend (5 pages) |
1 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2003 | Return made up to 25/07/02; full list of members (5 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 393 lordship lane london N17 6AE (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 October 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 120 east road london N1 6AA (1 page) |