Latsia
2223
Cyprus
Director Name | Mr Ian Richard Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Androulla Irakleous |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 April 2012(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Andrea Avraamidi 26b Latsia 2223 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PY |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2012(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2012) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
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 70 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£449 |
Cash | £4,215 |
Current Liabilities | £4,664 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
27 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
7 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 April 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
17 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 April 2012 | Termination of appointment of a director (1 page) |
17 April 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Androulla Irakleous as a director (1 page) |
17 April 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
17 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 April 2012 | Termination of appointment of Androulla Irakleous as a director (1 page) |
17 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
17 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 17 April 2012 (1 page) |
17 April 2012 | Termination of appointment of a director (1 page) |
17 April 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
17 April 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
5 March 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
5 March 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
5 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
5 March 2012 | Termination of appointment of Ian Taylor as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|