Athienou
7600
Secretary Name | Sammut Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2007(3 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 March 2013) |
Correspondence Address | 25 Fieldway, Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Director Name | Ms Kellee Monique France |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Nevesian |
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Role | Office Assistant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Newcastle Village Newcastle St. James Parish Nevis |
Director Name | Mr Emilios Hadjivangeli |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 August 2007(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2009) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Avenue Office 101 PO Box 26557 Nicosia Cy16640 1087 |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2011) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 299/64 Gilston Road Nerang Qld 4211 Australia |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | 1600 Steeles Avenue West Suite 222 Concord Ontario L4k 4m2 Canada |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
1 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
17 July 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 July 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
17 July 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
26 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page) |
1 July 2010 | Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Sammut Limited on 1 January 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 August 2009 | Director appointed mr ian taylor (1 page) |
13 August 2009 | Director appointed mr ian taylor (1 page) |
11 August 2009 | Appointment Terminated Director emilios hadjivangeli (1 page) |
11 August 2009 | Appointment terminated director emilios hadjivangeli (1 page) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street greenwich london SE10 9JN (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 June 2008 | Director appointed emilios hadjivangeli (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Secretary appointed sammut LIMITED (1 page) |
26 June 2008 | Appointment terminated director kellee france (1 page) |
26 June 2008 | Appointment terminated secretary unitrust corporate services LIMITED (1 page) |
26 June 2008 | Secretary appointed sammut LIMITED (1 page) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Director appointed emilios hadjivangeli (1 page) |
26 June 2008 | Appointment Terminated Secretary unitrust corporate services LIMITED (1 page) |
26 June 2008 | Appointment Terminated Director kellee france (1 page) |
26 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
26 June 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
23 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 November 2006 | Accounts made up to 31 August 2006 (2 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 18/08/06; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
30 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
30 May 2006 | Accounts made up to 31 August 2005 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
24 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2004 | Incorporation (11 pages) |
18 August 2004 | Incorporation (11 pages) |