Parekklisia
Limassol
4520
Cyprus
Director Name | Ms Simona Belinghieri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex Amathountas Avenue Limassol 4531 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Tobrown Limited (Corporation) |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 22 Welbeck Street London W1G 8EF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5k at €1 | Nicola Fasolo 50.00% Ordinary |
---|---|
1.5k at €1 | Paolo Menato 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,722 |
Cash | £9,219 |
Current Liabilities | £592,724 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Lea Secretaries Limited as a secretary on 31 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Lea Secretaries Limited as a secretary on 31 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard John Hogan as a director on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Sean Lee Hogan as a director on 1 August 2014 (1 page) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Appointment of Sean Lee Hogan as a director on 16 September 2013 (2 pages) |
23 September 2013 | Appointment of Sean Lee Hogan as a director on 16 September 2013 (2 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page) |
11 January 2013 | Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Richard John Hogan as a director on 1 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page) |
11 January 2013 | Termination of appointment of Simona Belinghieri as a director on 1 January 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Simona Belinghieri on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Simona Belinghieri on 10 October 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 April 2009 | Director appointed simona belinghieri (1 page) |
29 April 2009 | Director appointed simona belinghieri (1 page) |
28 April 2009 | Appointment terminated director jamie thompson (1 page) |
28 April 2009 | Appointment terminated director jamie thompson (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
20 March 2008 | Director's change of particulars / jamie thompson / 20/03/2008 (1 page) |
20 March 2008 | Director's change of particulars / jamie thompson / 20/03/2008 (1 page) |
29 February 2008 | Director appointed jamie edward thompson (3 pages) |
29 February 2008 | Director appointed jamie edward thompson (3 pages) |
27 February 2008 | Appointment terminated director tobrown LIMITED (1 page) |
27 February 2008 | Appointment terminated director tobrown LIMITED (1 page) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 5TH floor north side 7-10 candos street cavendish square london W1G 9DQ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 19 wigmore street london W1U 1PH (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2005 | Ad 23/05/05--------- eur si 2999@1=2999 eur ic 1/3000 (2 pages) |
16 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 June 2005 | Ad 23/05/05--------- eur si 2999@1=2999 eur ic 1/3000 (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
23 May 2005 | Incorporation (16 pages) |
23 May 2005 | Incorporation (16 pages) |