Alpha Tower
1st Floor Suite 13
Limassol 3021
Cyprus
Director Name | Christabel Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2009) |
Correspondence Address | 4 Pavlou Nirvana Str Alpha Tower 1st Floor, Office 13 Limassol 3021 Foreign |
Director Name | Anastasia Klappi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 April 2002(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2004) |
Role | Consultant |
Correspondence Address | 2 Prokopief Street Limassol 3115 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(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 | 05 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Christabel Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2004) |
Correspondence Address | 4 Pavlov Nirvana Street Alpha Tower Suite 13 Limassol 3021 Cyprus |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 23 April 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
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 |
Year | 2014 |
---|---|
Turnover | £372,850 |
Gross Profit | £60,947 |
Net Worth | -£334,776 |
Cash | £80,186 |
Current Liabilities | £1,316,793 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2008 | Application for striking-off (1 page) |
30 June 2008 | Full accounts made up to 31 March 2006 (14 pages) |
30 June 2008 | Full accounts made up to 31 March 2005 (14 pages) |
30 June 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
24 March 2006 | Return made up to 05/03/06; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
5 May 2004 | Return made up to 05/03/04; full list of members (5 pages) |
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) |
14 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Incorporation (16 pages) |