London
EC4A 1JQ
Director Name | Mr Kyriacos Petrou |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | Mr Andreas Solomou |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Website | www.orbisphere.net/ |
---|
Registered Address | Fourth Floor 30-31 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,267 |
Cash | £100 |
Current Liabilities | £6,422 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Sivanand Nair on 20 November 2013 (2 pages) |
5 February 2014 | Termination of appointment of Andreas Solomou as a director (1 page) |
5 February 2014 | Director's details changed for Mr Sivanand Nair on 20 November 2013 (2 pages) |
5 February 2014 | Termination of appointment of Andreas Solomou as a director (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS England on 12 November 2013 (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
28 August 2013 | Resolutions
|
18 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Kyriacos Petrou as a director (1 page) |
27 March 2013 | Termination of appointment of Kyriacos Petrou as a director (1 page) |
5 February 2013 | Company name changed 1GEOBUSINESS LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed 1GEOBUSINESS LIMITED\certificate issued on 05/02/13
|
29 May 2012 | Director's details changed for Mr Kyriacos Petrou on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Kyriacos Petrou on 29 May 2012 (2 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|