Flat 103 - Archangelos
Nicosia
2334
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 December 2004(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2012) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Pacific Building Port Vila Vanuatu |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806 |
Current Liabilities | £17,063 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (4 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
16 May 2012 | Appointment of Elena Kyprianou as a director
|
16 May 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 16 May 2012 (1 page) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 02/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 December 2004 | Resolutions
|
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Ad 03/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (5 pages) |
2 December 2003 | Incorporation (14 pages) |