Strovolos
Nicosia 2057
Cyprus
Director Name | Alexis Piperides |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 23 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 September 2014) |
Role | Businessman |
Correspondence Address | 9 Gladstonos Street, Apt. 101 Strovolos Nicosia 2021 Cyprus |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2009(7 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 23 September 2014) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Athinodoros Athinodorou |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Consultant In Finance |
Correspondence Address | 61 Kyriakou Mats 1 Avenue Nicosia 2373 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Aspen Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 77 Lemesou Elia House Nicosia Cy 2121 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | www.nqcontent.com |
---|
Registered Address | 20 - 22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
500 at £1 | Mr Alexis Odysseos 50.00% Ordinary |
---|---|
500 at £1 | Mr Alexis Piperides 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,632 |
Gross Profit | £24,673 |
Net Worth | -£62,434 |
Cash | £39,061 |
Current Liabilities | £135,664 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2014 | Application to strike the company off the register (3 pages) |
28 May 2014 | Application to strike the company off the register (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
11 October 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
15 November 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Aspen Secretarial Services Ltd as a secretary (1 page) |
1 February 2011 | Termination of appointment of Aspen Secretarial Services Ltd as a secretary (1 page) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Secretary's details changed for Aspen Secretarial Services Ltd on 24 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Aspen Secretarial Services Ltd on 24 August 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Register inspection address has been changed (2 pages) |
28 September 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 September 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
28 September 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
28 September 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
26 February 2009 | Director appointed alexis piperides (2 pages) |
26 February 2009 | Director appointed alexis odysseos (2 pages) |
26 February 2009 | Appointment terminated director athinodoros athinodorou (1 page) |
26 February 2009 | Appointment terminated director athinodoros athinodorou (1 page) |
26 February 2009 | Director appointed alexis odysseos (2 pages) |
26 February 2009 | Director appointed alexis piperides (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
18 May 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 May 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
23 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
23 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 November 2003 | Location of register of members (1 page) |
5 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
5 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
5 November 2003 | Location of register of members (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | Ad 23/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 21 st thomas street bristol BS1 6JS (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 21 st thomas street bristol BS1 6JS (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
23 September 2002 | Incorporation (18 pages) |
23 September 2002 | Incorporation (18 pages) |