Nicosia
2200
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2012(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Administrator |
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 | 12 October 2012(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
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 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£788 |
Cash | £100 |
Current Liabilities | £888 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 October 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
25 October 2012 | Appointment of Andreas Papasiantis as a director (2 pages) |
25 October 2012 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
25 October 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
25 October 2012 | Appointment of Andreas Papasiantis as a director (2 pages) |
25 October 2012 | Termination of appointment of Shirley Mwanje as a director (1 page) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|