Akaki
Nicosia 2720
Cyprus
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Pacific Building Port Vila Vanuatu |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
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 100 other UK companies use this postal address |
100 at £1 | Mostalina Investments Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £986 |
Cash | £2,620 |
Current Liabilities | £1,634 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (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) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Registered office address changed from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP United Kingdom on 13 March 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Appointment of Xenia Xenofontos as a director (2 pages) |
16 March 2012 | Registered office address changed from 20 March the Concourse London NW9 5XS United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
16 March 2012 | Appointment of Xenia Xenofontos as a director (2 pages) |
16 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Incorporation (13 pages) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Incorporation (13 pages) |