Flat 103 - Archangelos
Nicosia
2334
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 January 2006(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 | 24 January 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | David Masin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,575 |
Cash | £70,304 |
Current Liabilities | £65,729 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 July 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 31 July 2012 (1 page) |
31 July 2012 | Appointment of Elena Kyprianou as a director
|
31 July 2012 | Appointment of Elena Kyprianou as a director
|
30 July 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
30 July 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Return made up to 24/01/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
25 January 2006 | New director appointed (1 page) |
25 January 2006 | New director appointed (1 page) |
24 January 2006 | Incorporation (13 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (13 pages) |
24 January 2006 | Director resigned (1 page) |