Parekklisia
Limassol
4520
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 27 October 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Secretary Name | Mr Stephen John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat B309 Al Nakheel The Greens PO Box 28444 Emirates Hill Dubai United Arab Emirates |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dumarchal Nominee LTD 50.00% Ordinary |
---|---|
50 at £1 | Straellington Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,810 |
Cash | £175,231 |
Current Liabilities | £2,782 |
Latest Accounts | 30 June 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Appointment of Mr Jamie Edward Thompson as a director on 11 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Damian James Calderbank as a director on 11 December 2014 (1 page) |
19 December 2014 | Appointment of Mr Jamie Edward Thompson as a director on 11 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Damian James Calderbank as a director on 11 December 2014 (1 page) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 August 2013 | Appointment of Mr Jamie Edward Thompson as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
16 August 2013 | Appointment of Mr Jamie Edward Thompson as a secretary (2 pages) |
16 August 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 April 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
15 April 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
13 March 2008 | Secretary's change of particulars / stephen kelly / 06/03/2008 (6 pages) |
13 March 2008 | Secretary's change of particulars / stephen kelly / 06/03/2008 (6 pages) |
6 March 2008 | Incorporation (19 pages) |
6 March 2008 | Incorporation (19 pages) |