36 Spital Square
London
E1 6DY
Director Name | J F Nominee Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 April 2012) |
Correspondence Address | 10 Patron Street Larnaca 6051 |
Secretary Name | J F Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 April 2012) |
Correspondence Address | 10 Patron Street Larnaca 6051 |
Director Name | Mr Andreas Pastellides |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2009) |
Role | Lawyer |
Correspondence Address | Adrianou 9 Ikavos Mansions Flat 101 Larnaca 6010 |
Secretary Name | Miss Soteria Mesaritis |
---|---|
Status | Resigned |
Appointed | 13 October 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 99 St Georgiou Kontou Larnaca 6046 |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | C/O Millers Associates Limited 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40 |
Cash | £859 |
Current Liabilities | £899 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (3 pages) |
16 December 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr Chrysanthos Charalambous as a director (2 pages) |
9 April 2010 | Appointment of Mr Chrysanthos Charalambous as a director (2 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Company name changed totshotz-uk LIMITED\certificate issued on 10/12/09
|
1 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 November 2009 | Appointment of J F Nominee Services Ltd as a director (2 pages) |
13 November 2009 | Appointment of J F Nominee Services Ltd as a director (2 pages) |
13 November 2009 | Termination of appointment of Soteria Mesaritis as a secretary (1 page) |
13 November 2009 | Appointment of J F Secretarial Services Ltd as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Andreas Pastellides as a director (1 page) |
13 November 2009 | Appointment of J F Secretarial Services Ltd as a secretary (2 pages) |
13 November 2009 | Termination of appointment of Andreas Pastellides as a director (1 page) |
13 November 2009 | Termination of appointment of Soteria Mesaritis as a secretary (1 page) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 36 spital square london E1 6DY united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 36 spital square london E1 6DY united kingdom (1 page) |
17 October 2008 | Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page) |
17 October 2008 | Appointment Terminated Director @uk dormant company director LIMITED (1 page) |
17 October 2008 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
17 October 2008 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
14 October 2008 | Secretary appointed miss soteria mesaritis (1 page) |
14 October 2008 | Secretary appointed miss soteria mesaritis (1 page) |
14 October 2008 | Director appointed mr andreas pastellides (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
14 October 2008 | Director appointed mr andreas pastellides (1 page) |
17 June 2008 | Accounts made up to 30 April 2008 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
23 May 2007 | Accounts made up to 30 April 2007 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Accounts made up to 30 April 2006 (1 page) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2005 | Incorporation (13 pages) |
7 April 2005 | Incorporation (13 pages) |