Greenwich
London
SE10 8ER
Secretary Name | Brumby Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Unit 3 266 Banbury Rd Oxford Oxfordshire OX2 7DL |
Director Name | Mr Emilios Hadjivangeli |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Avenue Office 101 PO Box 26557 Nicosia Cy16640 1087 |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
20 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 February 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
14 February 2011 | Termination of appointment of Emilios Hadjivangeli as a director (1 page) |
14 February 2011 | Appointment of Mrs Christalla Kirkillari as a director (2 pages) |
14 February 2011 | Termination of appointment of Emilios Hadjivangeli as a director (1 page) |
26 January 2011 | Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page) |
16 August 2010 | Secretary's details changed for Brumby Limited on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Brumby Limited on 1 October 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 266 banbury rd., Suite 3 oxford oxfordshire OX2 7DL (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 266 banbury rd., Suite 3 oxford oxfordshire OX2 7DL (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 March 2009 | Accounts made up to 31 July 2008 (2 pages) |
25 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2007 | Incorporation (13 pages) |
4 July 2007 | Incorporation (13 pages) |