Nicosia
2373
Cyprus
Director Name | Steanne Industries (Overseas) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 12-14 Kennedy Avenue, Office 203 Kennedy Business Centre Nicosia 1703 Cyprus |
Secretary Name | Terthur Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Correspondence Address | 12-14 Kennedy Avenue, Office 203 Kennedy Business Centre Nicosia 1703 Cyprus |
Registered Address | Studio G3, Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 20 September 2010 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Steanne Industries (Overseas) Limited on 23 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Secretary's details changed for Terthur Trading Limited on 23 February 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Terthur Trading Limited on 23 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Steanne Industries (Overseas) Limited on 23 February 2010 (2 pages) |
6 May 2010 | Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 6 May 2010 (1 page) |
23 February 2009 | Incorporation (20 pages) |
23 February 2009 | Incorporation (20 pages) |