Triq In -Nakkri
Qawra
San Pauls Bay Spb 05
Malta
Secretary Name | Mr Valentin Gruev Grigorov |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 31 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 January 2011) |
Role | Businessman |
Correspondence Address | Flat 4 Magro Flats Triq In -Nakkri Qawra San Pauls Bay Spb 05 Malta |
Director Name | Mr Albert Borg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Businessman |
Country of Residence | Malta |
Correspondence Address | White Star Triq Il-Latinia Salina Malta |
Director Name | Mike Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Marshcroft Lane Tring Herts HP23 5PN |
Secretary Name | Mike Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marshcroft Lane Tring Herts HP23 5PN |
Secretary Name | Nathaniel Borg |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 01 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2009) |
Role | Marketing |
Correspondence Address | Whitestar, Latimer Street Sliema Naxxar Spb 08 Foreign |
Registered Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 June 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 2 June 2010 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 June 2009 | Director appointed mr valentin gruev grigorov (1 page) |
29 June 2009 | Secretary appointed mr valentin gruev grigorov (1 page) |
29 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 June 2009 | Secretary appointed mr valentin gruev grigorov (1 page) |
29 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
29 June 2009 | Director appointed mr valentin gruev grigorov (1 page) |
27 June 2009 | Appointment terminated director albert borg (1 page) |
27 June 2009 | Appointment terminated secretary nathaniel borg (1 page) |
27 June 2009 | Appointment Terminated Director albert borg (1 page) |
27 June 2009 | Appointment Terminated Secretary nathaniel borg (1 page) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
28 June 2007 | Accounts made up to 30 September 2006 (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 July 2006 | Accounts made up to 30 September 2005 (1 page) |
4 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
30 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 June 2005 | Accounts made up to 30 September 2004 (1 page) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 December 2003 | Return made up to 20/09/03; full list of members (7 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: a p house, 1343 london road norbury london SW16 4BE (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: a p house, 1343 london road norbury london SW16 4BE (1 page) |
1 December 2003 | Accounts made up to 30 September 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 September 2002 | Incorporation (10 pages) |
20 September 2002 | Incorporation (10 pages) |