Douglas
Isle Of Man
IM1 2SH
Secretary Name | Ekavi Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 7 Florinis Str Greg Tower 6th Floor Nicosia 1065 |
Director Name | Ekavi Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 August 2016) |
Correspondence Address | Florinis, 7 Greg Tower 6th Floor Nicosia Pc 1065 Foreign |
Director Name | Ekavi Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 August 2016) |
Correspondence Address | 7 Florinis Str Greg Tower 6th Floor Nicosia 1065 |
Director Name | Stalo Mylona |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Private Employee |
Correspondence Address | 7 Democratias Str K Deftera Nicosia 2450 |
Director Name | Georgia Philippou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Private Employee |
Correspondence Address | Archeon Solon 13b Aglantzioc Nicosia Foreign |
Director Name | Mr Peter Alan Laine |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mulsanne Rue Daval Vale Guernsey GY6 8LD |
Director Name | Mr Samuel John Bingham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 December 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater Quarterbridge Road Douglas Isle Of Man IM2 3RQ |
Director Name | Mr Samuel John Bingham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Clearwater Quarterbridge Road Douglas Isle Of Man IM2 3RQ |
Director Name | Mr Juan Stephen Moore |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 31 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2014) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | First Floor Jubilee Buildings Victoria Street Douglas IM1 2SH |
Director Name | Bizserve Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 1st Floor 11 Bouboulinas Street Nicosia 1060 Cyprus |
Secretary Name | Biserve Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 16 Kyriacou Matsi Avenue Eagle House 10th Floor Ag Omologites Nicosia Cyprus |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House 61/65 Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£120,077 |
Cash | £818 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Appointment of Mrs Dawn Elizabeth Ashall as a director on 28 November 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Dawn Elizabeth Ashall as a director on 28 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Juan Stephen Moore as a director on 28 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Juan Stephen Moore as a director on 28 November 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 August 2013 | Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Juan Stephen Moore on 29 July 2013 (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Appointment of Mr Juan Stephen Moore as a director (2 pages) |
22 February 2013 | Appointment of Mr Juan Stephen Moore as a director (2 pages) |
22 February 2013 | Termination of appointment of Samuel Bingham as a director (1 page) |
22 February 2013 | Termination of appointment of Samuel Bingham as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
5 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 August 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 June 2010 | Termination of appointment of Samuel Bingham as a director (1 page) |
24 June 2010 | Termination of appointment of Samuel Bingham as a director (1 page) |
22 June 2010 | Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Secretary's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ekavi Directors Limited on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Samuel John Bingham on 20 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ekavi Directors Limited on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Ekavi Secretarial Services Limited on 20 June 2010 (2 pages) |
17 December 2009 | Appointment of Mr Samuel John Bingham as a director (2 pages) |
17 December 2009 | Appointment of Mr Samuel John Bingham as a director (2 pages) |
8 December 2009 | Appointment of Samuel John Bingham as a director (3 pages) |
8 December 2009 | Appointment of Samuel John Bingham as a director (3 pages) |
10 November 2009 | Termination of appointment of Peter Laine as a director (1 page) |
10 November 2009 | Termination of appointment of Peter Laine as a director (1 page) |
14 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
14 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
24 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (20 pages) |
20 June 2002 | Incorporation (20 pages) |