Nicosia
Pc 2480
Director Name | Mr Georgios Chr Kyrou |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 September 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 18 Onisillou Street 1015 Agios Antonios Nicosia Cyprus |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2017) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | PALU Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Correspondence Address | Belize Marina Towers Suite 303 Newtown Barracks Belize City BZ |
Secretary Name | PALU Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(same day as company formation) |
Correspondence Address | Belize Marina Towers Suite 303 Newtown Barracks Belize City BZ |
Director Name | PALU Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2013) |
Correspondence Address | PO Box 3175 1 Road Town Tortola British Virgin Islan |
Secretary Name | PALU Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2013) |
Correspondence Address | PO Box 3175 1 Road Town Tortola British Virgin Islan |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Maytree Overseas Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,324 |
Current Liabilities | £1,093 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Termination of appointment of Neill Allan as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Neill Allan as a director on 23 January 2017 (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
15 August 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
15 August 2013 | Termination of appointment of Palu Secretary Limited as a secretary (1 page) |
15 August 2013 | Termination of appointment of Eleni Laou as a director (1 page) |
15 August 2013 | Termination of appointment of Palu Directors Limited as a director (1 page) |
15 August 2013 | Termination of appointment of Palu Secretary Limited as a secretary (1 page) |
15 August 2013 | Termination of appointment of Georgios Kyrou as a director (1 page) |
15 August 2013 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Termination of appointment of Georgios Kyrou as a director (1 page) |
15 August 2013 | Termination of appointment of Palu Directors Limited as a director (1 page) |
15 August 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
15 August 2013 | Termination of appointment of Eleni Laou as a director (1 page) |
15 August 2013 | Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 15 August 2013 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Termination of appointment of Palu Directors Ltd as a director (1 page) |
8 November 2012 | Appointment of Palu Secretary Limited as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Palu Secretaries Ltd as a secretary (1 page) |
8 November 2012 | Appointment of Palu Secretary Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Palu Directors Limited as a director (2 pages) |
8 November 2012 | Appointment of Palu Directors Limited as a director (2 pages) |
8 November 2012 | Termination of appointment of Palu Directors Ltd as a director (1 page) |
8 November 2012 | Termination of appointment of Palu Secretaries Ltd as a secretary (1 page) |
28 July 2012 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012 (1 page) |
28 July 2012 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 22 December 2011 (1 page) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 November 2010 | Registered office address changed from the Grange 100 High Street London N14 6TB England on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Mrs Eleni Laou on 4 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Registered office address changed from the Grange 100 High Street London N14 6TB England on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Mrs Eleni Laou on 4 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for Mrs Eleni Laou on 4 November 2010 (2 pages) |
29 September 2010 | Appointment of Mr Georgios Chr Kyrou as a director (2 pages) |
29 September 2010 | Appointment of Mr Georgios Chr Kyrou as a director (2 pages) |
4 November 2009 | Incorporation (24 pages) |
4 November 2009 | Incorporation (24 pages) |