Amathountas Avenue
Limassol
4531
Director Name | CCS Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Chalton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 1st Floor 41 Chalton Street London NW1 1JD |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Sdg Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2016 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Notice of move from Administration to Dissolution on 2 December 2015 (20 pages) |
10 December 2015 | Notice of move from Administration to Dissolution on 2 December 2015 (20 pages) |
10 December 2015 | Notice of move from Administration to Dissolution on 2 December 2015 (20 pages) |
3 July 2015 | Administrator's progress report to 11 June 2015 (17 pages) |
3 July 2015 | Administrator's progress report to 11 June 2015 (17 pages) |
13 January 2015 | Notice of extension of period of Administration (1 page) |
13 January 2015 | Notice of extension of period of Administration (1 page) |
13 January 2015 | Administrator's progress report to 11 December 2014 (16 pages) |
13 January 2015 | Administrator's progress report to 11 December 2014 (16 pages) |
10 July 2014 | Administrator's progress report to 11 June 2014 (18 pages) |
10 July 2014 | Administrator's progress report to 11 June 2014 (18 pages) |
6 January 2014 | Administrator's progress report to 11 June 2013 (16 pages) |
6 January 2014 | Administrator's progress report to 11 June 2013 (16 pages) |
19 December 2013 | Notice of extension of period of Administration (1 page) |
19 December 2013 | Administrator's progress report to 11 December 2013 (18 pages) |
19 December 2013 | Notice of extension of period of Administration (1 page) |
19 December 2013 | Administrator's progress report to 11 December 2013 (18 pages) |
11 July 2013 | Notice of extension of period of Administration (1 page) |
11 July 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
8 July 2013 | Notice of extension of period of Administration (1 page) |
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
24 January 2013 | Administrator's progress report to 5 January 2013 (18 pages) |
24 January 2013 | Administrator's progress report to 5 January 2013 (18 pages) |
24 January 2013 | Administrator's progress report to 5 January 2013 (18 pages) |
3 October 2012 | Result of meeting of creditors (23 pages) |
3 October 2012 | Result of meeting of creditors (23 pages) |
22 August 2012 | Statement of affairs with form 2.14B (7 pages) |
22 August 2012 | Statement of affairs with form 2.14B (7 pages) |
22 August 2012 | Statement of administrator's proposal (21 pages) |
22 August 2012 | Statement of administrator's proposal (21 pages) |
16 July 2012 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 16 July 2012 (2 pages) |
13 July 2012 | Appointment of an administrator (2 pages) |
13 July 2012 | Appointment of an administrator (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
24 September 2010 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (8 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (8 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 May 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 April 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
3 April 2007 | Accounting reference date extended from 29/02/08 to 31/05/08 (1 page) |
2 February 2007 | Incorporation (17 pages) |
2 February 2007 | Incorporation (17 pages) |