Office 104
Nicosia
1097
Cyprus
Secretary Name | Interstatus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
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 |
2 at £1 | Status Grand LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£107,330 |
Cash | £18,626 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Secretary's details changed for Interstatus Limited on 9 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Interstatus Limited on 9 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Secretary's change of particulars / interstatus LIMITED / 08/06/2004 (1 page) |
4 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 August 2008 | Director's change of particulars / marina psyllou / 08/06/2004 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
9 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 October 2006 | Return made up to 08/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 08/06/05; full list of members (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Ad 08/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (2 pages) |
15 June 2004 | Secretary resigned (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (2 pages) |
8 June 2004 | Incorporation (12 pages) |