Nicosia
1097
Secretary Name | Interstatus Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 14 Cottons Gardens London E2 8DN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Status Grand LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Interstatus Limited on 20 October 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / marina psyllou / 14/09/2004 (1 page) |
7 October 2008 | Secretary's change of particulars / interstatus LIMITED / 14/09/2004 (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 14/09/06; full list of members (2 pages) |
19 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
18 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 11 cottons gardens london E2 8DN (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Ad 14/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
22 September 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (12 pages) |