1061 Nicosia
Foreign
Secretary Name | Christina Sarri |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 12 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 36 Byron Avenue 1096 Nicosia Foreign |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 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 | 31 March 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 | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Application for striking-off (1 page) |
3 July 2006 | Return made up to 31/03/06; full list of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 July 2006 | Resolutions
|
15 June 2005 | Registered office changed on 15/06/05 from: 210 london road west croydon surrey CR0 2TE (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New secretary 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 director appointed (2 pages) |