Limassol
Cy-3309
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 November 2016) |
Correspondence Address | 3rd Floor 78 New Oxford Street London WC1A 1HB |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Registered Address | 3rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1000 at £1 | Vassili Malivani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189 |
Cash | £344 |
Current Liabilities | £1,109 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB England to 3Rd Floor Fairgate House, 78 New Oxford Street London WC1A 1HB on 5 March 2015 (1 page) |
27 February 2015 | Appointment of Landes Limited as a secretary on 26 February 2015 (2 pages) |
27 February 2015 | Appointment of Landes Limited as a secretary on 26 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 26 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB on 26 February 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Small Firms Secretary Services Ltd on 18 September 2013 (1 page) |
22 April 2014 | Secretary's details changed for Small Firms Secretary Services Ltd on 18 September 2013 (1 page) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|