Office 101 PO Box 26557
Nicosia
Cy1640
Cyprus
Director Name | Mr James Nicholas Dickins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 10 Great Russell Street London WC1B 3BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 4 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2012 | Termination of appointment of James Dickins as a director (1 page) |
2 December 2012 | Termination of appointment of James Nicholas Dickins as a director on 29 October 2012 (1 page) |
5 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
5 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
5 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-02-05
|
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr James Dickins on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr James Dickins on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr James Dickins on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Appointment Terminated Director elena pastou (1 page) |
26 February 2009 | Director appointed james dickins (1 page) |
26 February 2009 | Appointment terminated director elena pastou (1 page) |
26 February 2009 | Director appointed james dickins (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 788 790 finchley road london NW11 7TJ (1 page) |
26 February 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 788 790 finchley road london NW11 7TJ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from suite 8 10 great russell street london WC1B 3BQ (1 page) |
26 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from suite 8 10 great russell street london WC1B 3BQ (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 June 2008 | Return made up to 03/01/08; full list of members (3 pages) |
6 June 2008 | Return made up to 03/01/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 2 January 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 2 January 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 2 January 2007 (5 pages) |
21 December 2007 | Accounting reference date extended from 02/01/08 to 31/01/08 (1 page) |
21 December 2007 | Accounting reference date extended from 02/01/08 to 31/01/08 (1 page) |
18 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
18 May 2007 | Return made up to 03/01/07; full list of members (2 pages) |
12 March 2007 | Amended accounts made up to 2 January 2005 (5 pages) |
12 March 2007 | Amended accounts made up to 2 January 2005 (5 pages) |
12 March 2007 | Amended accounts made up to 2 January 2006 (5 pages) |
12 March 2007 | Amended accounts made up to 2 January 2005 (5 pages) |
12 March 2007 | Amended accounts made up to 2 January 2006 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 2 January 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 2 January 2006 (2 pages) |
1 March 2006 | Return made up to 03/01/06; full list of members (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Accounts for a dormant company made up to 2 January 2005 (1 page) |
31 October 2005 | Accounts for a dormant company made up to 2 January 2005 (1 page) |
26 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 January 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 2 January 2004 (1 page) |
30 October 2004 | Resolutions
|
19 February 2004 | Return made up to 03/01/04; full list of members (6 pages) |
6 February 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
17 November 2003 | Accounting reference date shortened from 31/01/03 to 02/01/03 (1 page) |
17 November 2003 | Total exemption small company accounts made up to 2 January 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 2 January 2003 (5 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
3 January 2002 | Incorporation (16 pages) |