Aglantzia
2108
Cyprus
Director Name | Ms Xenia Thoma |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 July 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 07 July 2008) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 4 Pericleous 2323 Lakatania Nicosia Cyprus |
Director Name | Mrs Olga Demosthenous |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 July 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 December 2020) |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | 35 Kyreneias Str Strovolos Nicosia 2008 Cyprus |
Director Name | Solemex Project Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Mapp Street Belize City Belize |
Secretary Name | Interproject Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Mapp Street Belize City Belize |
Registered Address | Unit 32746, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
19 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
11 February 2021 | Total exemption full accounts made up to 28 February 2020 (5 pages) |
16 December 2020 | Termination of appointment of Olga Demosthenous as a director on 8 December 2020 (1 page) |
16 December 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 32746, 2nd Floor 6 Market Place Fitzrovia London W1W 8AF on 16 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Alexander Taranov as a director on 8 December 2020 (2 pages) |
3 September 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page) |
30 June 2020 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 (1 page) |
29 May 2020 | Notification of Tolstilov Vasily as a person with significant control on 29 May 2020 (2 pages) |
29 May 2020 | Cessation of Alexandre Goussatchenko Goussatchenko as a person with significant control on 29 May 2020 (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Termination of appointment of Interproject Inc as a secretary on 5 July 2019 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2018 | Registered office address changed from 6a Vulcan House, Calleva Park Aldermaston Reading Berkshire RG7 8PA to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 1 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
24 August 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 December 2014 | Amended total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 May 2014 | Amended accounts made up to 28 February 2013 (9 pages) |
19 May 2014 | Amended accounts made up to 28 February 2013 (9 pages) |
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
7 July 2008 | Appointment terminated director xenia thoma (1 page) |
7 July 2008 | Appointment terminated director xenia thoma (1 page) |
7 July 2008 | Director's change of particulars / xenia thoma / 04/07/2008 (1 page) |
7 July 2008 | Director appointed olga demosthenous (1 page) |
7 July 2008 | Director appointed xenia thoma (1 page) |
7 July 2008 | Director appointed xenia thoma (1 page) |
7 July 2008 | Director appointed olga demosthenous (1 page) |
7 July 2008 | Director's change of particulars / xenia thoma / 04/07/2008 (1 page) |
4 July 2008 | Appointment terminated director solemex project LTD (1 page) |
4 July 2008 | Appointment terminated director solemex project LTD (1 page) |
20 February 2008 | Incorporation (13 pages) |
20 February 2008 | Incorporation (13 pages) |