Krasnogorsk Town
Opticheskiy Pereulok 7
Russia
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Mamoraa Building Flat 41 Ras Al Khaimah Dubai United Arab Emirates |
Director Name | Ms Marianna Gemenitzi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 April 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2013) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 14 Leoforos Mathikolonis Mathikoloni Limassol 4547 |
Director Name | Mr Michalakis Hadjimichael |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 10 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2016) |
Role | Executive Officer |
Country of Residence | Cyprus |
Correspondence Address | Artemidos Tower 8th Floor, 3 Artemidos Avenue 7th & 8th Floors Cy-6020 Larnaca Cyprus |
Director Name | Omega Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | Suite 351 14 Tottenham Court Road London W1T 1JY |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | Suite 351 10 Great Russell Street London WC1B 3BQ |
Registered Address | 590 Green Lanes Palmers Green London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Cypcoserve LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,502 |
Cash | £143 |
Current Liabilities | £11,248 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Appointment of Mr Tushin Vladimir as a director on 27 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Michalakis Hadjimichael as a director on 27 June 2016 (1 page) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Termination of appointment of Marianna Gemenitzi as a director (1 page) |
24 January 2013 | Appointment of Mr Michalakis Hadjimichael as a director (2 pages) |
30 October 2012 | Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ England on 30 October 2012 (1 page) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Director's details changed for Mrs Marianna Marianna Gemenitzi on 21 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Andrew Stuart as a director (2 pages) |
8 April 2011 | Appointment of Ms Marianna Marianna Gemenitzi as a director (2 pages) |
8 April 2011 | Termination of appointment of Omega Agents Limited as a secretary (1 page) |
8 April 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
30 March 2011 | Register inspection address has been changed (1 page) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Omega Agents Limited on 23 April 2010 (2 pages) |
19 May 2010 | Director's details changed for The Hon Andrew Moray Stuart on 23 April 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 July 2009 | Director appointed andrew moray stuart (1 page) |
3 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 July 2009 | Secretary's change of particulars / omega agents LIMITED / 23/04/2009 (1 page) |
2 July 2009 | Appointment terminated director omega direct LIMITED (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from suite 351 14 tottenham court road london W1T 1JY england (1 page) |
24 April 2008 | Incorporation (12 pages) |