Barnet
Hertfordshire
EN4 0NU
Director Name | Michael Zarmas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 23 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 142 Falkland Road London N8 0NP |
Director Name | Mr Alexis Stylianou Chiotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 Broadgates Avenue Barnet Hertfordshire EN4 0NU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Adema Associates Highstone House 165 High Street Barnett EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Appointment terminated director alex chiotis (1 page) |
28 April 2008 | Director appointed michael zarmas (2 pages) |
17 April 2008 | Company name changed russia trading corporation LTD\certificate issued on 19/04/08 (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 March 2008 | Company name changed ingada investments LTD\certificate issued on 18/03/08 (2 pages) |
5 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2008 | Return made up to 21/07/07; full list of members (3 pages) |
25 April 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (6 pages) |