Nicosia
2409
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Director Name | Miss Stavvi Kanaris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2013) |
Role | Personal Assistant |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Mr Paul Andy Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2013) |
Role | Admin Officer |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 2013) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | M.M.C.S. Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2016) |
Correspondence Address | 30 Tempon 2408 Engomi Nicosia Cyprus |
Secretary Name | M.M.C.S. Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2016) |
Correspondence Address | 30 Tempon 2408 Engomi Nicosia Cyprus |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £1 | Air Boss Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,166,147 |
Cash | £144,518 |
Current Liabilities | £507,553 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2020 | Application to strike the company off the register (1 page) |
2 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages) |
10 June 2016 | Termination of appointment of M.M.C.S. Secretary Ltd as a secretary on 8 June 2016 (1 page) |
10 June 2016 | Termination of appointment of M.M.C.S. Secretary Ltd as a secretary on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of M.M.C.S. Director Ltd as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of M.M.C.S. Director Ltd as a director on 8 June 2016 (1 page) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages) |
2 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page) |
4 February 2013 | Appointment of M.M.C.S. Secretary Ltd as a secretary (2 pages) |
4 February 2013 | Appointment of M.M.C.S. Director Ltd as a director (2 pages) |
4 February 2013 | Appointment of M.M.C.S. Director Ltd as a director (2 pages) |
4 February 2013 | Appointment of M.M.C.S. Secretary Ltd as a secretary (2 pages) |
4 February 2013 | Appointment of Mr. Michael Ioannou as a director (2 pages) |
4 February 2013 | Termination of appointment of Stavvi Kanaris as a director (1 page) |
4 February 2013 | Termination of appointment of Paul Williams as a director (1 page) |
4 February 2013 | Termination of appointment of Fides Secretaries Limited as a secretary (1 page) |
4 February 2013 | Termination of appointment of Paul Williams as a director (1 page) |
4 February 2013 | Termination of appointment of Stavvi Kanaris as a director (1 page) |
4 February 2013 | Appointment of Mr. Michael Ioannou as a director (2 pages) |
4 February 2013 | Termination of appointment of Fides Secretaries Limited as a secretary (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
23 March 2012 | Appointment of Paul Andy Williams as a director (2 pages) |
23 March 2012 | Appointment of Stavvi Kanaris as a director (2 pages) |
23 March 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
23 March 2012 | Appointment of Stavvi Kanaris as a director (2 pages) |
23 March 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
23 March 2012 | Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
23 March 2012 | Appointment of Paul Andy Williams as a director (2 pages) |
23 March 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
23 March 2012 | Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Fides Secretaries Limited as a secretary (2 pages) |
8 March 2012 | Incorporation (25 pages) |
8 March 2012 | Incorporation (25 pages) |