Protaras
Famagusta 5296
Cyprus
Director Name | Tomlan Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 12 October 2010) |
Correspondence Address | 390 Cavo Greko Avenue Protaras Famagusta 5296 Cyprus |
Director Name | Mr Mark Kevin McDermott |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Derwent Avenue Headington Oxford Oxon OX3 0AR |
Director Name | Sebastian Thomas Stern |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Assistant Director |
Correspondence Address | Scalby House Bayswater Road, Headington Oxford Oxfordshire OX3 9RZ |
Secretary Name | Victoria McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Derwent Avenue Headington Oxford Oxfordshire OX3 0AR |
Director Name | Sohail Munir-Khan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2009) |
Role | Internet Service |
Correspondence Address | No.2 The Lockers, Bury Hill, Boxmoor Hemel Hempstead Herts HP1 1SR |
Secretary Name | Raheena Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2008) |
Role | Internet Service |
Correspondence Address | No 2 The Lockers Bury Hill Hemel Herts HP1 1SR |
Director Name | Sheraz Khan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2009) |
Role | Gm |
Correspondence Address | 268 Selbourne Road Luton Beds LU4 8LX |
Secretary Name | Sohail Munir Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | 2 The Lockers Hemel Herts HP1 1SR |
Director Name | Brian Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes Palmers Green London N13 4BS |
Director Name | Brian Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes Palmers Green London N13 4BS |
Director Name | Anna Sampson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 483 Green Lanes Palmers Green London N13 4BS |
Registered Address | 27-31 East Barnet Road Knights House New Barnet Herts EN4 8RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2010 | Termination of appointment of Brian Gibson as a director (2 pages) |
23 July 2010 | Termination of appointment of Anna Sampson as a director (2 pages) |
23 July 2010 | Termination of appointment of Brian Gibson as a director (2 pages) |
23 July 2010 | Termination of appointment of Sohail Munir Khan as a secretary (2 pages) |
23 July 2010 | Appointment of Tomlan Ltd as a director (3 pages) |
23 July 2010 | Director's details changed for Anna Sampson on 1 January 2010 (3 pages) |
23 July 2010 | Registered office address changed from Hopper Williams & Bell Limited Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 23 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Brian Gibson as a director (2 pages) |
23 July 2010 | Registered office address changed from Hopper Williams & Bell Limited Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Anna Sampson on 1 January 2010 (3 pages) |
23 July 2010 | Director's details changed for Anna Sampson on 1 January 2010 (3 pages) |
23 July 2010 | Termination of appointment of Anna Sampson as a director (2 pages) |
23 July 2010 | Appointment of Tomlan Ltd as a director (3 pages) |
23 July 2010 | Termination of appointment of Brian Gibson as a director (2 pages) |
23 July 2010 | Termination of appointment of Sohail Munir Khan as a secretary (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Appointment of Brian Gibson as a director (3 pages) |
12 March 2010 | Termination of appointment of Sohail Munir-Khan as a director (2 pages) |
12 March 2010 | Appointment of Brian Gibson as a director (3 pages) |
12 March 2010 | Termination of appointment of Sheraz Khan as a director (2 pages) |
12 March 2010 | Termination of appointment of Sheraz Khan as a director (2 pages) |
12 March 2010 | Termination of appointment of Sohail Munir-Khan as a director (2 pages) |
12 March 2010 | Appointment of Anna Sampson as a director (3 pages) |
12 March 2010 | Appointment of Anna Sampson as a director (3 pages) |
11 February 2010 | Appointment of Brian Gibson as a director (3 pages) |
11 February 2010 | Appointment of Brian Gibson as a director (3 pages) |
11 February 2010 | Termination of appointment of Sheraz Khan as a director (2 pages) |
11 February 2010 | Appointment of Anna Sampson as a director (3 pages) |
11 February 2010 | Termination of appointment of Sheraz Khan as a director (2 pages) |
11 February 2010 | Appointment of Anna Sampson as a director (3 pages) |
11 February 2010 | Termination of appointment of Sohail Munir-Khan as a director (2 pages) |
11 February 2010 | Termination of appointment of Sohail Munir-Khan as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2009 | Company name changed rapid coaching and consulting LTD\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed rapid coaching and consulting LTD\certificate issued on 05/03/09 (2 pages) |
11 February 2009 | Company name changed video testimonials LIMITED\certificate issued on 16/02/09 (2 pages) |
11 February 2009 | Company name changed video testimonials LIMITED\certificate issued on 16/02/09 (2 pages) |
8 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated secretary raheena khan (1 page) |
9 December 2008 | Secretary appointed sohail munir khan (1 page) |
9 December 2008 | Secretary appointed sohail munir khan (1 page) |
9 December 2008 | Appointment Terminated Secretary raheena khan (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Director appointed sheraz khan (1 page) |
2 July 2008 | Director appointed sheraz khan (1 page) |
11 April 2008 | Appointment terminated secretary victoria mcdermott (2 pages) |
11 April 2008 | Director appointed sohail munir-khan (3 pages) |
11 April 2008 | Secretary appointed raheena khan (2 pages) |
11 April 2008 | Appointment Terminated Secretary victoria mcdermott (2 pages) |
11 April 2008 | Director appointed sohail munir-khan (3 pages) |
11 April 2008 | Secretary appointed raheena khan (2 pages) |
11 April 2008 | Appointment terminated director mark mcdermott (2 pages) |
11 April 2008 | Appointment Terminated Director mark mcdermott (2 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 derwent avenue, headington oxford oxfordshire OX3 0AR (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 derwent avenue, headington oxford oxfordshire OX3 0AR (1 page) |
6 December 2006 | Incorporation (13 pages) |
6 December 2006 | Incorporation (13 pages) |