London
EC1N 8TB
Secretary Name | Corrinne Kyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Grenville Street London EC1N 8TB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 35 Greville Street London EC1N 8TB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Alex Kyriacou on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Alex Kyriacou on 25 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
9 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (12 pages) |
22 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
22 November 2007 | Return made up to 02/10/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
27 January 2007 | Return made up to 02/10/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
5 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 December 2002 | Return made up to 02/10/02; full list of members (6 pages) |
3 December 2002 | Return made up to 02/10/02; full list of members
|
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 October 2001 | Director resigned (1 page) |
2 October 2001 | Incorporation (9 pages) |
2 October 2001 | Incorporation (9 pages) |