Strovolos
2060
Director Name | Maria Aletrari |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 13 August 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Business Woman |
Country of Residence | Cyprus |
Correspondence Address | 11 Rodou Nicosia 2401 |
Secretary Name | Intermax Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | Suite No 2 First Floor Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
Director Name | Ms Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
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 90 other UK companies use this postal address |
2 at £1 | Intermax Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,189 |
Cash | £820,108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
29 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
11 October 2018 | Director's details changed for Maria Vrachimi on 11 October 2018 (2 pages) |
11 October 2018 | Change of details for Maria Vrachimi as a person with significant control on 11 October 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 June 2018 | Change of details for Mr Apostolos Iacovidis as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Change of details for Mr Adam Iacovidis as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Secretary's details changed for Intermax Nominees Limited on 1 December 2016 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (9 pages) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 November 2015 | Director's details changed for Mrs Maria Vrachimi on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mrs Maria Vrachimi on 12 November 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Maria Vrachimi on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Appointment of Mrs Maria Vrachimi as a director (2 pages) |
26 September 2012 | Appointment of Mrs Maria Vrachimi as a director (2 pages) |
16 August 2012 | Appointment of Intermax Nominees Limited as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
16 August 2012 | Termination of appointment of Aphrodite Mwanje as a director (1 page) |
16 August 2012 | Appointment of Intermax Nominees Limited as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
16 August 2012 | Appointment of Iosif Vrachimis as a director (2 pages) |
16 August 2012 | Appointment of Iosif Vrachimis as a director (2 pages) |
16 August 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
29 December 2011 | Incorporation
|
29 December 2011 | Incorporation
|