London
EC2A 4UQ
Director Name | Mark George Fafalios |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mark George Fafalios |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£94,023 |
Current Liabilities | £94,023 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Deborah Yvonne Fafalios on 29 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Secretary's details changed for Mark George Fafalios on 29 July 2010 (1 page) |
3 August 2010 | Director's details changed for Deborah Yvonne Fafalios on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark George Fafalios on 29 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mark George Fafalios on 29 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mark George Fafalios on 29 July 2010 (2 pages) |
16 October 2009 | Director's details changed for Mark George Fafalios on 16 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from 69 the Crescent Epsom Surrey KT18 7LJ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 69 the Crescent Epsom Surrey KT18 7LJ on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mark George Fafalios on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Deborah Yvonne Fafalios on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Deborah Yvonne Fafalios on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mark George Fafalios on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mark George Fafalios on 16 October 2009 (1 page) |
18 September 2009 | Director's change of particulars / deborah fafalios / 18/09/2009 (1 page) |
18 September 2009 | Director's Change of Particulars / deborah fafalios / 18/09/2009 / Nationality was: usa, now: united states; HouseName/Number was: , now: 69; Street was: 69 the crescent, now: the crescent (1 page) |
18 September 2009 | Director and Secretary's Change of Particulars / mark fafalios / 18/09/2009 / Nationality was: other, now: united states (1 page) |
18 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / mark fafalios / 18/09/2009 (1 page) |
18 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
4 September 2007 | Return made up to 29/07/07; no change of members (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
17 February 2006 | Return made up to 29/07/05; full list of members (7 pages) |
17 February 2006 | Return made up to 29/07/05; full list of members
|
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 10 ashley court ashley road epsom surrey KT18 5AJ (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 10 ashley court ashley road epsom surrey KT18 5AJ (1 page) |
2 September 2004 | Return made up to 29/07/04; full list of members
|
2 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page) |
21 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 280 grays inn road london WC1X 8EB (1 page) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 280 grays inn road london WC1X 8EB (1 page) |
29 July 2002 | Incorporation (17 pages) |