Pyrgos
Limassol
4529
Cyprus
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 363 Goswell Road London EC1V 7JL |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | Elizabeth House Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Isobel Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (2 pages) |
21 February 2015 | Application to strike the company off the register (2 pages) |
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (3 pages) |
5 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 15 January 2014 (2 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (12 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (12 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Company name changed row express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Company name changed row express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages) |
28 February 2012 | Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page) |
28 February 2012 | Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Secretary's details changed for Mr Richard Vickery Short on 13 December 2011 (1 page) |
16 January 2012 | Secretary's details changed for Mr Richard Vickery Short on 13 December 2011 (1 page) |
16 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Langley House, Park Road East Finchley London N2 8EX on 4 January 2012 (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Company name changed yianis row LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed yianis row LIMITED\certificate issued on 29/07/11
|
28 July 2011 | Full accounts made up to 30 April 2010 (11 pages) |
28 July 2011 | Full accounts made up to 30 April 2010 (11 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (13 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (13 pages) |
15 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (13 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
31 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 13/12/08; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (11 pages) |
11 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
13 December 2007 | Incorporation (16 pages) |
13 December 2007 | Incorporation (16 pages) |