(5th Floor)
Limassol
3030
Cyprus
Secretary Name | Janet Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 July 2010) |
Role | Administrator |
Correspondence Address | 17 Theklas Lysioti Street (5th Floor) Limassol 3030 Cyprus |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Norwich House, Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (2 pages) |
15 March 2010 | Application to strike the company off the register (2 pages) |
22 December 2009 | Restoration by order of the court (3 pages) |
22 December 2009 | Restoration by order of the court (3 pages) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 February 2006 | Incorporation (6 pages) |
27 February 2006 | Incorporation (6 pages) |