London
W1U 7LS
Director Name | Skyteller Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 January 2017) |
Correspondence Address | Suite 7 46 Manchester Street London W1U 7LS |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2003) |
Role | Business Woman |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Secretary Name | Mr Edward Petre Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2003) |
Role | Businessman |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | William Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2005) |
Role | Businessman |
Correspondence Address | 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Mrs Vivian Joy Karis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 August 2013) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Secretary Name | William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2005) |
Role | Businessman |
Correspondence Address | 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Rena Medawar |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 April 2005(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2009) |
Role | Manager |
Correspondence Address | 38 Chrysanthou Mylona Str Apt 203 Akropolis Nicosia 2035 |
Secretary Name | Mrs Vivian Joy Karis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(5 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 St Ronans Close Hadley Wood Barnet London EN4 0JH |
Director Name | Mr Ioannis Papas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 October 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 2013) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2015) |
Correspondence Address | Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR |
Website | eurasiatrans.com |
---|
Registered Address | Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Millward Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,603,557 |
Gross Profit | £1,055,401 |
Net Worth | £817,487 |
Cash | £830,086 |
Current Liabilities | £2,195,075 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 April 2016 | Registered office address changed from Suite 5 46 Manchester Street London W1U 7LS United Kingdom to Hawke House Old Station Road Loughton Essex IG10 4PL on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from Suite 5 46 Manchester Street London W1U 7LS United Kingdom to Hawke House Old Station Road Loughton Essex IG10 4PL on 26 April 2016 (2 pages) |
11 March 2016 | Resolution INSOLVENCY:Appointment of liquidators and their authority (2 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolution INSOLVENCY:Appointment of liquidators and their authority (2 pages) |
10 December 2015 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 24 November 2015 (1 page) |
10 December 2015 | Appointment of Skyteller Limited as a director on 24 November 2015 (2 pages) |
10 December 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Suite 5 46 Manchester Street London W1U 7LS on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Suite 5 46 Manchester Street London W1U 7LS on 10 December 2015 (1 page) |
10 December 2015 | Appointment of Skyteller Limited as a director on 24 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Millward Investments Limited as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Appleton Secretaries Limited as a secretary on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Millward Investments Limited as a director on 24 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Stanislav Yoffe as a director on 24 November 2015 (2 pages) |
10 December 2015 | Appointment of Mr Stanislav Yoffe as a director on 24 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Appleton Secretaries Limited as a secretary on 24 November 2015 (1 page) |
21 October 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
21 October 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 18 June 2015 (1 page) |
18 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
28 December 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 152-178 Kingston Road Unit 90, Kingspark Business Centre New Malden KT3 3ST England on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 September 2013 | Appointment of Appleton Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Appointment of Appleton Secretaries Limited as a secretary (2 pages) |
25 September 2013 | Appointment of Mr. Paul Roger Dudley Hodgkinson as a director (2 pages) |
25 September 2013 | Appointment of Millward Investments Limited as a director (2 pages) |
25 September 2013 | Appointment of Mr. Paul Roger Dudley Hodgkinson as a director (2 pages) |
25 September 2013 | Appointment of Millward Investments Limited as a director (2 pages) |
17 September 2013 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN England on 17 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Vivian Karis as a director (1 page) |
16 September 2013 | Termination of appointment of Ioannis Papas as a director (1 page) |
16 September 2013 | Termination of appointment of Vivian Karis as a secretary (1 page) |
16 September 2013 | Termination of appointment of Ioannis Papas as a director (1 page) |
16 September 2013 | Termination of appointment of Vivian Karis as a director (1 page) |
16 September 2013 | Termination of appointment of Vivian Karis as a secretary (1 page) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
6 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT on 3 May 2011 (1 page) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages) |
24 March 2010 | Full accounts made up to 30 April 2009 (17 pages) |
24 March 2010 | Full accounts made up to 30 April 2009 (17 pages) |
13 November 2009 | Appointment of Mr Ioannis Papas as a director (2 pages) |
13 November 2009 | Termination of appointment of Rena Medawar as a director (1 page) |
13 November 2009 | Appointment of Mr Ioannis Papas as a director (2 pages) |
13 November 2009 | Termination of appointment of Rena Medawar as a director (1 page) |
29 May 2009 | Amended full accounts made up to 30 April 2008 (18 pages) |
29 May 2009 | Amended full accounts made up to 30 April 2008 (18 pages) |
7 May 2009 | Full accounts made up to 30 April 2008 (21 pages) |
7 May 2009 | Full accounts made up to 30 April 2008 (21 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 30 April 2007 (15 pages) |
8 May 2008 | Full accounts made up to 30 April 2007 (15 pages) |
5 November 2007 | Nc inc already adjusted 07/08/07 (1 page) |
5 November 2007 | Nc inc already adjusted 07/08/07 (1 page) |
5 November 2007 | Ad 07/08/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Ad 07/08/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
20 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 06/04/07; full list of members (3 pages) |
17 April 2007 | Full accounts made up to 30 April 2006 (14 pages) |
17 April 2007 | Full accounts made up to 30 April 2006 (14 pages) |
7 July 2006 | Return made up to 06/04/06; full list of members (7 pages) |
7 July 2006 | Return made up to 06/04/06; full list of members (7 pages) |
23 May 2006 | Full accounts made up to 30 April 2005 (14 pages) |
23 May 2006 | Full accounts made up to 30 April 2005 (14 pages) |
28 June 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 June 2005 | Full accounts made up to 30 April 2004 (13 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
4 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 48 queen anne street london W1G 9JJ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 48 queen anne street london W1G 9JJ (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
9 July 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
17 June 2003 | Return made up to 06/04/03; full list of members (6 pages) |
17 June 2003 | Return made up to 06/04/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 186 hammersmith road london W6 7DJ (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 186 hammersmith road london W6 7DJ (1 page) |
2 February 2002 | New director appointed (2 pages) |
21 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
6 April 2000 | Incorporation (16 pages) |
6 April 2000 | Incorporation (16 pages) |