Latsia
Nicosia
2223
Cyprus
Director Name | Sandra Lucia Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | St. Kitts & Nevis |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | St Kitts And Nevis |
Correspondence Address | 22 Cayon Street West Basseterre West Indies St Kitts And Nevis |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2009(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 | 22 October 2009(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 40 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,006 |
Cash | £42,265 |
Current Liabilities | £37,259 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
13 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Termination of appointment of Sandra Thomas as a director (1 page) |
28 March 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|