Strovolos
Nicosia
2003
Director Name | Mr Michael Ian Bulliman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Arab Emirates |
Correspondence Address | Zulal 2, Villa 116 PO Box 261413 Emirates Lakes Dubai PO Box 26 Arab Emirates |
Director Name | Ms Ruth Kirwan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2009(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2013) |
Role | Consultant |
Country of Residence | Dubai |
Correspondence Address | The Greens, Al Dhafrah 2 Flat 002, Street 3, Emira PO Box 500462 Dubai United Arab Emirates |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £518 |
Cash | £1,884,915 |
Current Liabilities | £1,884,397 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
3 February 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
3 February 2018 | Registered office address changed from 15 Wheeler Dunn Mead London NW9 5RY to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 February 2018 (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
21 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page) |
13 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
7 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
28 January 2014 | Appointment of Erasmia Aristodemou as a director (2 pages) |
28 January 2014 | Termination of appointment of Ruth Kirwan as a director (1 page) |
28 January 2014 | Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014 (1 page) |
28 January 2014 | Appointment of Erasmia Aristodemou as a director (2 pages) |
28 January 2014 | Termination of appointment of Ruth Kirwan as a director (1 page) |
28 January 2014 | Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
18 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Termination of appointment of Michael Bulliman as a director (1 page) |
25 November 2009 | Appointment of Ruth Kirwan as a director (2 pages) |
25 November 2009 | Termination of appointment of Michael Bulliman as a director (1 page) |
25 November 2009 | Appointment of Ruth Kirwan as a director (2 pages) |
21 November 2008 | Incorporation (13 pages) |
21 November 2008 | Appointment terminated director corporate directors LIMITED (1 page) |
21 November 2008 | Incorporation (13 pages) |
21 November 2008 | Appointment terminated director corporate directors LIMITED (1 page) |