12 Ovington Square
London
SW3 1LN
Director Name | Anastasis Ziziros |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Demofontos Street Nicosia 2045 Foreign |
Secretary Name | Mr James William Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulmer Water Cottage St Albans Road Codicote Hertfordshire SG4 8SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 St Andrew Street London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2007 | Application for striking-off (1 page) |
8 March 2006 | Company name changed xtz capital partners LIMITED\certificate issued on 08/03/06 (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |