16b Nikola Pentara, Chlorakas
Paphos
8220
Cyprus
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Glenn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 117 Severn Street Hull East Yorkshire HU8 8TH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 11 Hedon Road Hull East Yorkshire HU9 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £114 |
Cash | £296 |
Current Liabilities | £182 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
17 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Termination of appointment of Glenn Godfrey as a secretary (1 page) |
14 May 2010 | Termination of appointment of Glenn Godfrey as a secretary (1 page) |
14 May 2010 | Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 February 2009 | Secretary's Change of Particulars / glenn godfrey / 01/01/2009 / HouseName/Number was: , now: 117; Street was: 9 rosebery street, now: severn street; Post Code was: HU3 6PQ, now: HU8 8TH (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / glenn godfrey / 01/01/2009 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 03/02/06; full list of members (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 03/02/06; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Return made up to 03/02/05; full list of members (2 pages) |
13 July 2005 | Return made up to 03/02/05; full list of members (2 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Incorporation (16 pages) |