Nicosia 1087
Cyprus
Director Name | Mrs Vasiliki Argyrou |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 09 January 2009(9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 12 Ellados Street Flat 204 Strovolos 2003 Lefkosia Cyprus |
Director Name | Georgia Constantinou |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Georgiou Griva Digeni Ave. Maximos Plaza, Block E, Office 102 Limassol 3106 |
Registered Address | Solar House Ground Floor 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mrs Vasiliki Argyrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,589 |
Current Liabilities | £3,589 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Registered office address changed from Suite 2-10 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 28 January 2013 (1 page) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 August 2011 | Registered office address changed from Martineli Limited Minshull House 67 Wellington Road North Stockport SK4 2LP United Kingdom on 31 August 2011 (1 page) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Accounts made up to 30 April 2009 (1 page) |
14 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
1 July 2009 | Director appointed vasiliki argyrou logged form (2 pages) |
1 July 2009 | Appointment terminate, director georgia constantinou logged form (1 page) |
20 January 2009 | Appointment terminated director georgia constantinou (1 page) |
20 January 2009 | Director appointed vasiliki argyrou (2 pages) |
14 April 2008 | Incorporation (18 pages) |