Athienou
7600
Cyprus
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8RD |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Manager |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Eleni Papapavlou |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2011) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Street, 101 Lefkosia 1087 |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£921 |
Current Liabilities | £921 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Application to strike the company off the register (3 pages) |
25 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
21 March 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
21 March 2011 | Termination of appointment of Eleni Papapavlou as a director (1 page) |
21 March 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
21 March 2011 | Termination of appointment of Eleni Papapavlou as a director (1 page) |
26 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Greenwich London SE10 8rd on 26 January 2011 (1 page) |
27 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 June 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page) |
5 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page) |
5 June 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 January 2010 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: 1600 steeles avenue west, now: floor meridian house, royal hill; Area was: suite 222, now: greenwich; Post Town was: concord, now: london; Region was: ontario L4K 4M2, now: ; Post Code was: , now: SE10 8RD; c (1 page) |
2 June 2009 | Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
3 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Director appointed ms. Eleni papapavlou (1 page) |
16 May 2008 | Director appointed ms. Eleni papapavlou (1 page) |
15 May 2008 | Appointment Terminated Director edward petre mears (1 page) |
15 May 2008 | Appointment terminated director edward petre mears (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 March 2007 | Accounts made up to 30 June 2006 (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
1 June 2005 | Incorporation (11 pages) |
1 June 2005 | Incorporation (11 pages) |