Aphrodite Hills
Kouklia 8509
Paphos
Cyprus
Director Name | Mr Michael Robert Hurst |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 November 2015) |
Role | Chartered Accountant |
Country of Residence | Cyprus |
Correspondence Address | 6 Akamas Street Aphrodite Hills Kouklia 8509 Paphos Cyprus |
Director Name | Mrs Catherine Mary Martha Smyth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mrs Catherine Mary Martha Smyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
50 at £1 | Michael Robert Hurst 50.00% Ordinary |
---|---|
50 at £1 | Mrs Linda Susan Hurst 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
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) |
22 August 2014 | Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mrs Catherine Bishop on 8 July 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page) |
22 August 2014 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2014 (1 page) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page) |
9 August 2012 | Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page) |
9 August 2012 | Director's details changed for Mrs Catherine Bishop on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Mrs Catherine Bishop on 8 August 2012 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
3 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
3 October 2011 | Director's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
3 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Secretary's details changed for Mrs Catherine Bishop on 8 July 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
6 August 2009 | Director's change of particulars / linda hurst / 01/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael hurst / 01/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / linda hurst / 01/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / michael hurst / 01/01/2009 (1 page) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 August 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Ad 29/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 August 2008 | Company name changed highcrest consulting LIMITED\certificate issued on 15/08/08 (2 pages) |
12 August 2008 | Company name changed highcrest consulting LIMITED\certificate issued on 15/08/08 (2 pages) |
6 August 2008 | Director appointed mr michael robert hurst (2 pages) |
6 August 2008 | Director appointed mr michael robert hurst (2 pages) |
6 August 2008 | Director appointed mrs linda susan hurst (1 page) |
6 August 2008 | Director appointed mrs linda susan hurst (1 page) |
31 July 2008 | Secretary appointed mrs catherine mary bishop (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
31 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
31 July 2008 | Director appointed mrs catherine mary bishop (1 page) |
31 July 2008 | Director appointed mrs catherine mary bishop (1 page) |
31 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
31 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
31 July 2008 | Secretary appointed mrs catherine mary bishop (1 page) |
9 July 2008 | Incorporation (16 pages) |
9 July 2008 | Incorporation (16 pages) |