Limassol
3035
4527
Secretary Name | Gramaro Consulting And Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 October 2015) |
Correspondence Address | Proteas House 155 Archiepiskopou Makariou Iii Aven 5th Floor Limassol 3026 Cyprus |
Director Name | Mr Terry Spyris |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Solisitor |
Country of Residence | England |
Correspondence Address | 23 Daneland East Barnet Hertfordshire EN4 8PX |
Director Name | Anna Tsikkou |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Melisson 58 Kato Polemidia 4151 Limassol Foreign |
Secretary Name | Maria Andreou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Agias Paraskevis 4 Episkopi Limassol 4620 Foreign |
Secretary Name | Alexia Andreou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2007) |
Role | Employee |
Correspondence Address | Episkopou Laurentiou 6 Katholiki, 3021 Limassol Foreign |
Secretary Name | Queens House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Queens House Secretaries Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Marikka Theodoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£429,926 |
Cash | £453 |
Current Liabilities | £443,445 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Previous accounting period extended from 29 August 2012 to 31 December 2012 (1 page) |
28 May 2013 | Previous accounting period shortened from 30 August 2012 to 29 August 2012 (1 page) |
28 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
3 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Secretary's details changed for Gramaro Consulting and Services Ltd on 29 February 2012 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Full accounts made up to 31 August 2009 (23 pages) |
21 April 2010 | Director's details changed for Marikka Theodoulou on 29 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Gramaro Consulting and Services Ltd on 29 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Full accounts made up to 31 August 2008 (24 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 August 2007 (20 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / marikka theodoulou / 29/03/2008 (1 page) |
5 July 2007 | Full accounts made up to 31 August 2006 (21 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
29 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 August 2005 (16 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Secretary resigned (1 page) |
7 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Incorporation (14 pages) |