Aglantzia
Nicosia
2109
Secretary Name | Thomas Christodoulou |
---|---|
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Athalassis Aglantzia Nicosia 2109 |
Registered Address | 169 Praed Street Paddinton London W2 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Termination of appointment of Thomas Christodoulou as a director on 1 May 2016 (1 page) |
12 October 2016 | Termination of appointment of Thomas Christodoulou as a secretary on 1 May 2016 (1 page) |
12 October 2016 | Termination of appointment of Thomas Christodoulou as a secretary on 1 May 2016 (1 page) |
12 October 2016 | Termination of appointment of Thomas Christodoulou as a director on 1 May 2016 (1 page) |
2 September 2015 | Registered office address changed from Flat B 151 County Road Swindon Wiltshire SN1 2EB England to 169 Praed Street Paddinton London W2 1RH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Flat B 151 County Road Swindon Wiltshire SN1 2EB England to 169 Praed Street Paddinton London W2 1RH on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Flat B 151 County Road Swindon Wiltshire SN1 2EB England to 169 Praed Street Paddinton London W2 1RH on 2 September 2015 (1 page) |
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|