Oroklini
Larnaca
7040
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Ms Martiena Louisa Pietersen |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,256 |
Cash | £6,924 |
Current Liabilities | £2,668 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2020 | Application to strike the company off the register (1 page) |
2 December 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 July 2019 | Termination of appointment of Martiena Louisa Pietersen as a director on 15 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Mark Andrew Derek Farmer as a director on 15 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 March 2017 | Director's details changed for Mrs Martiena Louisa Pietersen on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Martiena Louisa Pietersen on 28 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mrs Martiena Louisa Pietersen on 5 January 2017 (2 pages) |
1 March 2017 | Director's details changed for Mrs Martiena Louisa Pietersen on 5 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 25 January 2017 (1 page) |
5 September 2016 | Director's details changed for Mrs Martiena Louisa Pietersen on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Martiena Louisa Pietersen on 5 September 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 January 2016 | Termination of appointment of Brenda Patricia Cocksedge as a director on 1 October 2015 (1 page) |
22 January 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
22 January 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
22 January 2016 | Appointment of Mrs Martiena Louisa Pietersen as a director on 1 October 2015 (2 pages) |
22 January 2016 | Termination of appointment of Brenda Patricia Cocksedge as a director on 1 October 2015 (1 page) |
22 January 2016 | Appointment of Mrs Martiena Louisa Pietersen as a director on 1 October 2015 (2 pages) |
21 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-07-04
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 26 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mrs Brenda Patricia Cocksedge on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mrs Brenda Patricia Cocksedge on 12 October 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Incorporation (13 pages) |
31 October 2005 | Incorporation (13 pages) |
31 October 2005 | Director resigned (1 page) |