Company NameListria Enterprises Limited
Company StatusDissolved
Company Number04428841
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Christofi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 02 February 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2003(1 year after company formation)
Appointment Duration12 years, 9 months (closed 02 February 2016)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 day after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameRebecca Jane Marshall
NationalityBritish
StatusResigned
Appointed02 May 2002(1 day after company formation)
Appointment Duration1 year (resigned 02 May 2003)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameMichael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 May 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 213a Kanika Alexander
38 Karaiskaki Street
Limassol
3032
Cyprus
Director NameMark Van Santen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed03 May 2004(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2006)
RoleManaging Director
Correspondence AddressBloemcamplaan 36
Wassenaar
2244 Ee
The Netherlands
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2012)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Amicorp Uk Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,440

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
21 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
21 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 5 July 2013 (1 page)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Paul Kythreotis as a director (1 page)
24 April 2012Appointment of Maria Christofi as a director (2 pages)
24 April 2012Appointment of Maria Christofi as a director (2 pages)
24 April 2012Termination of appointment of Paul Kythreotis as a director (1 page)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
5 May 2011Secretary's details changed for Amicorp (Uk) Secretaries Limited on 3 May 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages)
4 May 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Mr Paul Kythreotis on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
23 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
13 May 2008Director's change of particulars / paul kythreotis / 13/05/2008 (1 page)
13 May 2008Director's change of particulars / paul kythreotis / 13/05/2008 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
22 March 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
23 May 2006Return made up to 01/05/06; full list of members (6 pages)
23 May 2006Return made up to 01/05/06; full list of members (6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
21 May 2004Return made up to 01/05/04; full list of members (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
12 June 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
30 May 2003Return made up to 01/05/03; full list of members (6 pages)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (3 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
1 May 2002Incorporation (11 pages)
1 May 2002Incorporation (11 pages)