Nicosia
000000
Director Name | Ms Kellee Monique France |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Saint Kitts & Nevis |
Correspondence Address | Newcastle Newcastle St. James Parish Nevis |
Director Name | Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St Kitts And Nevis |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Nevis |
Correspondence Address | Newcastle Housing Newcastle St. James Parish Nevis |
Director Name | Ms Irina Antzoulide |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Cyprus |
Status | Resigned |
Appointed | 14 May 2012(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 103 4 Mykonou St. Aglantzia 2103 |
Registered Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Irina Antzoulide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,581 |
Cash | £45 |
Current Liabilities | £1,626 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
---|---|
29 August 2017 | Termination of appointment of Irina Antzoulide as a director on 18 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Emil Tsunizhov as a director on 18 August 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 August 2017 | Notification of Denis Sharshov as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
30 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Appointment of Ms Irina Antzoulide as a director (2 pages) |
23 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ on 14 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 13 May 2012 (14 pages) |
16 July 2012 | Termination of appointment of Kellee France as a director (1 page) |
16 July 2012 | Termination of appointment of Stanley Williams as a director (1 page) |
5 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Stanley Edward Williams on 14 May 2010 (2 pages) |
6 June 2011 | Director's details changed for Ms Kellee Monique France on 14 May 2010 (2 pages) |
13 May 2010 | Incorporation
|