8 Gallowgate Street
Newcastle Upon Tyne
NE1 4SN
Secretary Name | Mrs Athina Sophoclidou |
---|---|
Status | Closed |
Appointed | 10 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | PO Box 25059 60 Eleonon Street Strovolos Nicosia 2057 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Petros Sophoclides 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page) |
10 September 2010 | Appointment of Mrs Athina Sophoclidou as a secretary (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Petros Sophoclides on 26 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Russell Marks Company Secretarial Limited on 26 January 2010 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 21 aylmer parade aylmer road london N2 0PE (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page) |
26 January 2006 | Incorporation (14 pages) |