London
SW1V 1DW
Director Name | Jennifer Lissar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 03 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 June 2011) |
Role | Consultant |
Correspondence Address | Flat 8 92 Wilton Road London SW1V 1DW |
Director Name | Milorad Daslav Peric |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 June 2011) |
Role | Consulant |
Correspondence Address | 92 Wilton Road London SW1V 1DW |
Director Name | Jennifer Lissar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 8 92 Wilton Road London SW1V 1DW |
Director Name | Milorad Daslav Peric |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Consultant & Therapist |
Correspondence Address | 92 Wilton Road London SW1V 1DW |
Director Name | Penelope Velissaris |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 June 2005(8 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 04 November 2005) |
Role | Consultant |
Correspondence Address | 77 Highfield Road Canterbury Melb Victoria 3126 Aistralia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 92 Wilton Road London SW1V 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
25 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 22 October 2009 with a full list of shareholders Statement of capital on 2010-03-25
|
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 October 2008 | Return made up to 22/10/08; no change of members (10 pages) |
29 October 2008 | Return made up to 22/10/08; no change of members (10 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
20 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
20 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
10 December 2007 | Amended accounts made up to 31 October 2006 (4 pages) |
10 December 2007 | Amended accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 April 2007 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 February 2007 | Return made up to 01/10/06; full list of members
|
22 February 2007 | Return made up to 01/10/06; full list of members (6 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
21 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
21 December 2005 | Return made up to 01/10/05; full list of members
|
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 32 gorringe park avenue mitcham surrey CR4 2DG (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 October 2004 | Incorporation (16 pages) |
1 October 2004 | Incorporation (16 pages) |