Flat 103 - Archangelos
Nicosia
2334
Director Name | Milton Joseph Philbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Domica |
Correspondence Address | 24 Murphy's Lane Goodwill Dominica |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
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 80 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,241 |
Cash | £7,819 |
Current Liabilities | £2,578 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
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) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
10 October 2013 | Second filing of AP01 previously delivered to Companies House
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
7 March 2013 | Company name changed Q8 trading LTD.\certificate issued on 07/03/13
|
7 March 2013 | Company name changed Q8 trading LTD.\certificate issued on 07/03/13
|
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Appointment of Elena Kyprianou as a director
|
7 June 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page) |
7 June 2012 | Termination of appointment of Milton Philbert as a director (1 page) |
7 June 2012 | Appointment of Elena Kyprianou as a director
|
7 June 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 7 June 2012 (1 page) |
7 June 2012 | Termination of appointment of Milton Philbert as a director (1 page) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
6 June 2007 | Incorporation (13 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Incorporation (13 pages) |
6 June 2007 | Director resigned (1 page) |