London
WC1H 9BQ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Loizos K/A Louis Timinis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Website | www.businessisboomingltd.com |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Marglaw Secretarial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,979 |
Current Liabilities | £1,980 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (3 pages) |
28 November 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 October 2016 | Termination of appointment of Loizos K/a Louis Timinis as a director on 22 June 2016 (1 page) |
31 October 2016 | Appointment of Mr Michael Nicou Georgiades as a director on 20 June 2016 (2 pages) |
31 October 2016 | Termination of appointment of Loizos K/a Louis Timinis as a director on 22 June 2016 (1 page) |
31 October 2016 | Appointment of Mr Michael Nicou Georgiades as a director on 20 June 2016 (2 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 March 2011 | Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages) |
28 March 2011 | Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages) |
14 February 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 February 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|