244 Edgware Road
London
W2 1DS
Secretary Name | Olga Kozhan |
---|---|
Status | Closed |
Appointed | 01 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | Office 1 2 Floor 244 Edgware Road London W2 1DS |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St.Kitts And Nevis |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Interpreper |
Country of Residence | Nevis |
Correspondence Address | Newcastle Village, St. James Parish Newcastle Nevis West Indies |
Director Name | Ms Despo Yiallourou |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Cyprus |
Status | Resigned |
Appointed | 04 May 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2011) |
Role | Entrepreneur |
Country of Residence | Cyprus |
Correspondence Address | Germanou Patron,4 Aglandzha Nicosia 2102 |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
Registered Address | Office 1 2 Floor 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Olga Kozhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£650,560 |
Cash | £8,287 |
Current Liabilities | £658,847 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2015 | Application to strike the company off the register (3 pages) |
26 April 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 October 2014 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Olga Kozhan as a secretary on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Olga Kozhan as a secretary on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Olga Kozhan as a secretary on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 1 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
11 October 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Appointment of Ms. Olga Kozhan as a director (2 pages) |
17 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Appointment of Ms. Olga Kozhan as a director (2 pages) |
16 May 2011 | Termination of appointment of Despo Yiallourou as a director (1 page) |
16 May 2011 | Termination of appointment of Despo Yiallourou as a director (1 page) |
25 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Ms. Despo Yiallourou as a director (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Ms. Despo Yiallourou as a director (2 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Stanley Williams as a director (1 page) |
4 May 2010 | Termination of appointment of Stanley Williams as a director (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 December 2006 | Incorporation (11 pages) |
29 December 2006 | Incorporation (11 pages) |