4528
Pentakamo
Limassol
Cyprus
Secretary Name | Mr Tim Meehan |
---|---|
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Tim Alan Meehan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Website | www.cyprusweddingtouches.com |
---|---|
Telephone | 01937 523960 |
Telephone region | Wetherby |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Dawn Meehan 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Termination of appointment of Tim Alan Meehan as a director on 30 September 2016 (1 page) |
15 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
1 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 February 2014 | Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) 1 Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) 1 Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 February 2014 (1 page) |
31 January 2014 | Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 251 Benson Road Newcastle upon Tyne NE6 2SD United Kingdom on 31 January 2014 (1 page) |
30 January 2014 | Appointment of Mr Tim Alan Meehan as a director (2 pages) |
2 October 2013 | Company name changed cyprus candy trees & events LTD\certificate issued on 02/10/13
|
3 June 2013 | Incorporation
|