Limassol
3101
Cyprus
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2009(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2012) |
Correspondence Address | 12 York Place Leeds West Yprkshire |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | David Paul Capelen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 1996) |
Role | Company Executive |
Correspondence Address | 1 Farmhill Drive Springfield Douglas Isle Of Man IM2 2EQ |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1997) |
Role | Compant Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2003) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Director Name | Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Barletta Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2008) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Director Name | SDG Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW11 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | White Rose House 28a York Place Leeds Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
6 May 2009 | Secretary appointed york place company secretaries LIMITED (1 page) |
6 May 2009 | Director appointed andrew simon davis (1 page) |
6 May 2009 | Director appointed andrew simon davis (1 page) |
6 May 2009 | Secretary appointed york place company secretaries LIMITED (1 page) |
5 May 2009 | Appointment Terminated Secretary cr secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
5 May 2009 | Appointment terminated director sdg nominees LIMITED (1 page) |
5 May 2009 | Appointment Terminated Director sdg nominees LIMITED (1 page) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 November 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
13 November 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 (1 page) |
31 October 2008 | Total exemption full accounts made up to 30 December 2007 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 30 December 2007 (12 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from first floor 41 chalton street london NW1 1JD (1 page) |
25 February 2008 | Appointment Terminated Secretary sceptre consultants LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary sceptre consultants LIMITED (1 page) |
25 February 2008 | Appointment Terminated Director barletta inc (1 page) |
25 February 2008 | Director appointed jason hughes (2 pages) |
25 February 2008 | Director appointed sdg nominees LIMITED (2 pages) |
25 February 2008 | Appointment terminated director barletta inc (1 page) |
25 February 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
25 February 2008 | Director appointed sdg nominees LIMITED (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
25 February 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
25 February 2008 | Director appointed jason hughes (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
14 November 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 December 2005 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 December 2005 (3 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 December 2004 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 December 2004 (3 pages) |
13 September 2005 | Return made up to 18/04/05; full list of members (6 pages) |
13 September 2005 | Return made up to 18/04/05; full list of members (6 pages) |
11 July 2005 | Delivery ext'd 3 mth 30/12/04 (1 page) |
11 July 2005 | Delivery ext'd 3 mth 30/12/04 (1 page) |
5 January 2005 | Total exemption small company accounts made up to 30 December 2003 (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 December 2003 (3 pages) |
24 September 2004 | Delivery ext'd 3 mth 30/12/03 (1 page) |
24 September 2004 | Delivery ext'd 3 mth 30/12/03 (1 page) |
20 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
26 October 2003 | Accounting reference date extended from 30/06/03 to 30/12/03 (1 page) |
26 October 2003 | Accounting reference date extended from 30/06/03 to 30/12/03 (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
29 May 2002 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
5 October 2001 | Director resigned (2 pages) |
5 October 2001 | Director resigned (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
8 July 2001 | Return made up to 18/04/01; full list of members (7 pages) |
8 July 2001 | Return made up to 18/04/01; full list of members (7 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
19 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members
|
5 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 March 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
11 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
11 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 August 1998 | Return made up to 18/04/98; no change of members (6 pages) |
3 August 1998 | Secretary's particulars changed (1 page) |
3 August 1998 | Return made up to 18/04/98; no change of members (6 pages) |
3 August 1998 | Secretary's particulars changed (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 8LA (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 4TH floor 315 oxford street london W1R 8LA (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (13 pages) |
26 September 1997 | New director appointed (10 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (13 pages) |
26 September 1997 | New director appointed (10 pages) |
26 September 1997 | New director appointed (11 pages) |
26 September 1997 | New director appointed (11 pages) |
11 August 1997 | Return made up to 18/04/97; no change of members (4 pages) |
11 August 1997 | Return made up to 18/04/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
31 July 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 February 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
17 February 1997 | Delivery ext'd 3 mth 30/06/97 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: bell house 175 regent street london W1R 7FB (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: bell house 175 regent street london W1R 7FB (1 page) |
9 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
9 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
28 July 1996 | New director appointed (4 pages) |
28 July 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 18/04/96; full list of members (32 pages) |
6 June 1996 | Return made up to 18/04/96; full list of members (32 pages) |
11 September 1995 | New director appointed (8 pages) |
15 August 1995 | Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1995 | Ad 08/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (14 pages) |
3 May 1995 | New director appointed (12 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: 788/790 finchley road london NW11 7UR (1 page) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
25 April 1995 | Accounting reference date notified as 30/06 (1 page) |
18 April 1995 | Incorporation (15 pages) |