Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director Name | Mrs Vivian Joy Karis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
Secretary Name | Bassim Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Union Court Building Suite E-2 Elizabeth Avenue And Shirley Street, N-8188 Nassau Bahamas |
Registered Address | 20 Centenary Avenue South Shields Tyne And Wear NE34 6QH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
120 at £1 | Christiana Constantinou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,466 |
Current Liabilities | £2,022,677 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Termination of appointment of Bassim Enterprises Limited as a secretary on 8 July 2013 (1 page) |
17 September 2013 | Appointment of Mr Neil Young as a director on 8 July 2013 (2 pages) |
17 September 2013 | Termination of appointment of Vivian Joy Karis as a director on 8 July 2013 (1 page) |
17 September 2013 | Termination of appointment of Bassim Enterprises Limited as a secretary on 8 July 2013 (1 page) |
17 September 2013 | Termination of appointment of Vivian Joy Karis as a director on 8 July 2013 (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Appointment of Mr Neil Young as a director on 8 July 2013 (2 pages) |
3 September 2013 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 3 September 2013 (1 page) |
10 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
19 September 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 19 September 2011 (1 page) |
5 November 2010 | Director's details changed for Mrs Vivian Karis on 18 September 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Bassim Enterprises Limited on 18 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 18/09/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 January 2007 | Return made up to 18/09/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 18/09/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 18/09/04; full list of members (6 pages) |
29 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 September 2003 | Incorporation (28 pages) |