Limassol
3101
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 Cyprus |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Appointment of Mr Sean Lee Hogan as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Sean Lee Hogan as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Andrew Simon Davis as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Andrew Simon Davis as a director on 16 December 2014 (1 page) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 March 2013 | Incorporation (7 pages) |
21 March 2013 | Incorporation (7 pages) |