Nicosia
Cy2112
Director Name | Ms Georgia Sofouli |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 30 October 2020(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4th Floor 9 Kafkasou Str. Nicosia Cy2112 |
Secretary Name | Primeserve Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2020(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 23 March 2021) |
Correspondence Address | 6 Ioanni Stylianou 2nd Floor Flat 202 Nicosia Cy2003 |
Director Name | Mr Simon Miles Osman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 87-91 Newman Street London W1T 3EY |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2017(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 87-91 Newman Street London W1T 3EY |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Camden Lockside 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 August 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Camden Lockside 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Eylon Garfunkel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 December 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2020) |
Role | Cpo And Cfo |
Country of Residence | Israel |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2020) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Registered Address | Camden Lockside 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2020 | Application to strike the company off the register (1 page) |
30 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 November 2020 | Termination of appointment of Yaron Shahar as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Georgia Sofouli as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Primeserve Secretarial Limited as a secretary on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Eylon Garfunkel as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Robert Akkerman as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Leon Shelley as a secretary on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Andria Nicolaou Krasia as a director on 30 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 July 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
2 July 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
22 February 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
12 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
31 October 2018 | Change of details for Viastak Limited as a person with significant control on 10 November 2017 (2 pages) |
25 October 2018 | Termination of appointment of Simon Miles Osman as a director on 11 October 2018 (1 page) |
6 August 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 6 August 2018 (2 pages) |
6 August 2018 | Appointment of Mr Sagi Niri as a director on 6 August 2018 (2 pages) |
14 March 2018 | Registered office address changed from 1st Floor 87-91 Newman Street London W1T 3EY United Kingdom to Camden Lockside 54-56 Camden Lock Place London NW1 8AF on 14 March 2018 (1 page) |
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|
19 October 2017 | Incorporation Statement of capital on 2017-10-19
|