2 Floor, Office 22
Limassol
Cy3030
Secretary Name | Contrustco Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2017) |
Correspondence Address | Kalopsidas 3 P.C. 3115 Limassol Cyprus |
Director Name | Mrs Svetlana Bondarenko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | 1b Glykonos Street Potamos Germasogias Limassol 4041 |
Director Name | Mr Richard Frederick Maxwell Cook |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | 68 Booth Avenue Colchester CO4 3AZ |
Secretary Name | Mrs Karen Brown |
---|---|
Status | Resigned |
Appointed | 30 May 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | 68 Booth Avenue Colchester CO4 3AZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road Holloway London N7 8EZ |
Secretary Name | D.A Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Correspondence Address | 16 Krinon Street Limassol 3 110 |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Svetlana Bondarenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,684 |
Cash | £165,555 |
Current Liabilities | £1,044,322 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Director's details changed for Ms Svetlana Bondarenko on 24 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Ms Svetlana Bondarenko on 24 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 March 2015 | Termination of appointment of Karen Brown as a secretary on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Karen Brown as a secretary on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of William Andrew Joseph Tester as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Richard Frederick Maxwell Cook as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Contrustco Ltd as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Contrustco Ltd as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Appointment of Ms Svetlana Bondarenko as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of William Andrew Joseph Tester as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Ms Svetlana Bondarenko as a director on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Richard Frederick Maxwell Cook as a director on 24 March 2015 (1 page) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 November 2013 | Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Roxburghe House 273 - 287 Regent Street London W1B 2HA on 4 November 2013 (1 page) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 June 2013 | Appointment of Mr William Andrew Joseph Tester as a director (2 pages) |
18 June 2013 | Appointment of Mr William Andrew Joseph Tester as a director (2 pages) |
5 June 2013 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page) |
5 June 2013 | Appointment of Mrs Karen Brown as a secretary (2 pages) |
5 June 2013 | Appointment of Mrs Karen Brown as a secretary (2 pages) |
5 June 2013 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA England on 5 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Svetlana Bondarenko as a director (1 page) |
4 June 2013 | Appointment of Mr Richard Frederick Maxwell Cook as a director (2 pages) |
4 June 2013 | Termination of appointment of D.A Secretarial Ltd as a secretary (1 page) |
4 June 2013 | Termination of appointment of D.A Secretarial Ltd as a secretary (1 page) |
4 June 2013 | Appointment of Mr Richard Frederick Maxwell Cook as a director (2 pages) |
4 June 2013 | Termination of appointment of Svetlana Bondarenko as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
30 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|
17 September 2010 | Incorporation
|