High Street
Croydon
CR0 1QE
Director Name | Mr Constantine Galonis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Regent Place London SW19 8RP |
Secretary Name | Miss Tracy Jane Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 11 Mitcham Park Mitcham Surrey CR4 4EN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.workplacelive.com/cirrus |
---|---|
Email address | [email protected] |
Telephone | 020 85433322 |
Telephone region | London |
Registered Address | Davis House High Street 7th Floor Croydon CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Constantine Galonis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Termination of appointment of Constantine Galonis as a director on 19 July 2014 (1 page) |
10 June 2015 | Termination of appointment of Constantine Galonis as a director on 19 July 2014 (1 page) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (1 page) |
14 August 2013 | Appointment of Horizon Computer Solutions Limited as a director (2 pages) |
14 August 2013 | Termination of appointment of Tracy Rogers as a secretary (1 page) |
14 August 2013 | Registered office address changed from 137 Kingston Road London SW19 1LT on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Termination of appointment of Tracy Rogers as a secretary (1 page) |
14 August 2013 | Appointment of Horizon Computer Solutions Limited as a director (2 pages) |
14 August 2013 | Registered office address changed from 137 Kingston Road London SW19 1LT on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (1 page) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (1 page) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (1 page) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Ad 19/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | Incorporation (13 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |