Lefkosia
1087
Director Name | Athena Archaeou |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2009) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | 11a Agias Filotheis Street Archangelos Nicosia Cy-2334 |
Director Name | Mrs Rachel Amy Erickson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 July 2009(7 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 202/198 Ferny Avenue Surfers Paradise Queensland 4217 Australia |
Director Name | Mr King Howard Cordero Enriquez |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 04 July 2013(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Phillipines |
Correspondence Address | Office 21 8 Shepherd Market London W1J 7JY |
Director Name | Mr Cristino Guevara Salazar |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 21 August 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Office 128, Regico Offices, The Old Bank 153 The Parade High Street Watford WD17 1NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Westa Holding Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2009) |
Correspondence Address | P.O. Box 3175 Road Town Tortola BVI |
Secretary Name | Corporate Management And Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2014) |
Correspondence Address | Office 21 8 Shepherd Market London W1J 7JY |
Registered Address | Office 128, Regico Offices, The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | King Howard Cordero Enriquez 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Termination of appointment of Cristino Guevara Salazar as a director on 21 August 2019 (1 page) |
19 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 128, Regico Offices, the Old Bank 153 the Parade High Street Watford WD17 1NA on 6 August 2018 (1 page) |
4 January 2018 | Registered office address changed from Office 21 8 Shepherd Market London W1J 7JY to Office 8 176 Finchley Road London NW3 6BT on 4 January 2018 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Notification of Bronius Jazbutis as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Bronius Jazbutis as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page) |
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page) |
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
4 July 2013 | Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Termination of appointment of Rachel Erickson as a director (1 page) |
4 July 2013 | Termination of appointment of Rachel Erickson as a director (1 page) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages) |
27 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Appointment terminated secretary westa holding LTD. (1 page) |
7 July 2009 | Secretary appointed corporate management and secretaries LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary westa holding LTD. (1 page) |
7 July 2009 | Appointment terminated director athena archaeou (1 page) |
7 July 2009 | Appointment terminated director athena archaeou (1 page) |
7 July 2009 | Director appointed mrs. Rachel amy erickson (1 page) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2009 | Director appointed mrs. Rachel amy erickson (1 page) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 July 2009 | Secretary appointed corporate management and secretaries LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from suite 5077 456-458 strand london WC2R 0DZ (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from suite 5077 456-458 strand london WC2R 0DZ (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated director eleni papapavlou (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2008 | Director appointed athena archaeou (1 page) |
30 June 2008 | Director appointed athena archaeou (1 page) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated director eleni papapavlou (1 page) |
30 June 2008 | Secretary appointed westa holding LTD. (1 page) |
30 June 2008 | Secretary appointed westa holding LTD. (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
23 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 August 2005 | Return made up to 20/06/05; full list of members (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
3 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
3 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
21 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (3 pages) |
20 June 2002 | Incorporation (18 pages) |
20 June 2002 | Incorporation (18 pages) |