Kamares Village / Kili
Paphos
Cyprus
Director Name | Rodoula Malikidou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 30 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 December 2010) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | Christou Christovasili No5 Limassol Cyprus 3091 Foreign |
Director Name | Maria Phylacton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 30 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 December 2010) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Errikou Ipsen 24a Limassol Agios Spyridonxs 3050 Foreign |
Director Name | Andrew Timothy Scriven |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Les Arandelieres, Bonconseil Dessus Sainte Foy Tarentaise 73640 France |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Application to strike the company off the register (3 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Director's details changed for Maria Phylacton on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Maria Phylacton on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rodoula Malikidou on 10 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rodoula Malikidou on 10 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 11/10/06; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
10 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 December 2005 | Return made up to 11/10/05; full list of members (6 pages) |
8 December 2005 | Return made up to 11/10/05; full list of members
|
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
11 October 2004 | Incorporation (19 pages) |
11 October 2004 | Incorporation (19 pages) |