2012
Nicosia
Cyprus
Director Name | Mr Kyriakos Griveas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 June 2010) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 9 Psarrea P. P.Penteli 15236 Athens Greece |
Secretary Name | Markos Drakos |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 12 December 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 June 2010) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 66 Acropolis Avenue 2012 Nicosia Cyprus |
Director Name | Michael Michaelides |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 January 2004) |
Role | Accountant |
Correspondence Address | 36 Dighenis Akridas Kypranoros 1061 Nicosia Foreign |
Secretary Name | Christina Sarri |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 36 Byron Avenue 1096 Nicosia Foreign |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 63b Brighton Road South Croydon Surrey CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£218,254 |
Cash | £3,619 |
Current Liabilities | £225,984 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2010 | Application to strike the company off the register (3 pages) |
3 February 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
23 January 2010 | Director's details changed for Markos Drakos on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Kyriakos Griveas on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mr Kyriakos Griveas on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Markos Drakos on 20 January 2010 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 October 2009 | Current accounting period shortened from 31 December 2008 to 31 July 2008 (2 pages) |
5 October 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
5 October 2009 | Current accounting period shortened from 31 December 2008 to 31 July 2008 (2 pages) |
23 January 2009 | Director's Change of Particulars / kyriacos griveas / 28/11/2008 / Nationality was: greek, now: british; Forename was: kyriacos, now: kyriakos; HouseName/Number was: 16, now: 9; Street was: paradisou street, now: psarrea P.; Area was: marousi, now: P.penteli; Post Town was: 15125 athens, now: 15236 athens (2 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / kyriacos griveas / 28/11/2008 (2 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
9 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / markos drakos / 10/03/2008 (2 pages) |
8 April 2008 | Secretary's change of particulars / markos drakos / 10/03/2008 (2 pages) |
8 April 2008 | Director's change of particulars / kyriacos griveas / 10/03/2008 (2 pages) |
8 April 2008 | Director's Change of Particulars / markos drakos / 10/03/2008 / HouseName/Number was: , now: 66; Street was: 1 iasonos street, now: acropolis avenue; Area was: , now: 2012; Region was: 1082, now: ; Post Code was: foreign, now: (2 pages) |
8 April 2008 | Director's Change of Particulars / kyriacos griveas / 10/03/2008 / HouseName/Number was: , now: 16; Street was: 16 paradisou street, now: paradisou street; Post Town was: athens, now: 15125 athens; Region was: 15125, now: ; Post Code was: foreign, now: (2 pages) |
8 April 2008 | Secretary's Change of Particulars / markos drakos / 10/03/2008 / HouseName/Number was: , now: 66; Street was: 1 iasonos street, now: acropolis avenue; Area was: , now: 2012; Post Code was: 1092, now: (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | New secretary appointed (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Company name changed c & c international congress org anizers (london) LTD.\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed c & c international congress org anizers (london) LTD.\certificate issued on 28/03/07 (2 pages) |
3 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 23/01/07; full list of members (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 210 london road west croydon surrey CR0 2TE (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 210 london road west croydon surrey CR0 2TE (1 page) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 April 2004 | Accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
19 February 2004 | Company name changed gainview LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed gainview LIMITED\certificate issued on 19/02/04 (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2004 | Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
23 January 2003 | Incorporation (11 pages) |