London
W1H 6LE
Secretary Name | Alexia Adrianopoulos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 45 Beech Street London EC2Y 8AD |
Director Name | Genie Irene Adrianopoulos |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 26 Orchard Court Portman Square London W1H 6LE |
Director Name | Paris Apostolos Kallios |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Mollands Hillwood Grove Hutton Mount Essex CM13 2PD |
Director Name | Serge Frank Medin |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Shipbroker |
Correspondence Address | 27 Wren Road Sidcup Kent DA14 4LY |
Secretary Name | Genie Irene Adrianopoulos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1993(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 26 Orchard Court Portman Square London W1H 6LE |
Director Name | Nigel Thomas Daniels |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(39 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2012) |
Role | Shipbroker |
Correspondence Address | 47 Copse Edge Avenue Epsom Surrey KT17 4HT |
Director Name | Mrs Brenda Ann Hylton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 April 2000(39 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2012) |
Role | Shipbroker |
Correspondence Address | 94 Gloucester Gardens Cockfosters Hertfordshire EN4 0QP |
Secretary Name | Mrs Brenda Ann Hylton |
---|---|
Status | Resigned |
Appointed | 31 March 2008(47 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 94 Gloucester Gardens Cockfosters Hertfordshire EN4 0QP |
Secretary Name | Paul Spinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(52 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2013) |
Role | Company Director |
Correspondence Address | 13 Doveridge Gardens London N13 5BJ |
Director Name | Paul Spinos |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 02 April 2012(52 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Doveridge Gardens London N13 5BJ |
Telephone | 020 72243112 |
---|---|
Telephone region | London |
Registered Address | 69 High Street London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Genie Irene Adrianopoulos 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (1 page) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 July 2020 | Director's details changed for Alexia Adrianopoulos on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Registered office address changed from Central Point Georgiou & Prasanna 45 Beech Street London EC2Y 8AD to 69 High Street London N14 6LD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Central Point Georgiou & Prasanna 45 Beech Street London EC2Y 8AD to 69 High Street London N14 6LD on 12 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Genie Irene Adrianopoulos as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Genie Irene Adrianopoulos as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Genie Irene Adrianopoulos as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Termination of appointment of Paul Spinos as a secretary (1 page) |
19 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD on 19 August 2013 (1 page) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD on 19 August 2013 (1 page) |
19 August 2013 | Register(s) moved to registered office address (1 page) |
19 August 2013 | Termination of appointment of Paul Spinos as a secretary (1 page) |
16 July 2013 | Appointment of Alexia Adrianopoulos as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Paul Spinos as a secretary (1 page) |
16 July 2013 | Termination of appointment of Paul Spinos as a secretary (1 page) |
16 July 2013 | Appointment of Alexia Adrianopoulos as a secretary (2 pages) |
30 April 2013 | Appointment of Alexia Adrianopoulos as a director (2 pages) |
30 April 2013 | Appointment of Alexia Adrianopoulos as a director (2 pages) |
30 April 2013 | Termination of appointment of Paul Spinos as a director (1 page) |
30 April 2013 | Termination of appointment of Paul Spinos as a director (1 page) |
28 September 2012 | Registered office address changed from 1-2 Jacob's Well Mews London W1U 3DT on 28 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from 1-2 Jacob's Well Mews London W1U 3DT on 28 September 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 June 2012 | Appointment of Paul Spinos as a secretary (3 pages) |
20 June 2012 | Termination of appointment of Brenda Hylton as a secretary (2 pages) |
20 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
20 June 2012 | Appointment of Paul Spinos as a secretary (3 pages) |
20 June 2012 | Termination of appointment of Brenda Hylton as a secretary (2 pages) |
20 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 June 2012 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
11 April 2012 | Termination of appointment of Nigel Daniels as a director (1 page) |
11 April 2012 | Termination of appointment of Nigel Daniels as a director (1 page) |
5 April 2012 | Termination of appointment of Brenda Hylton as a director (1 page) |
5 April 2012 | Termination of appointment of Brenda Hylton as a director (1 page) |
2 April 2012 | Appointment of Paul Spinos as a director (2 pages) |
2 April 2012 | Appointment of Paul Spinos as a director (2 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Register(s) moved to registered inspection location (2 pages) |
28 January 2011 | Register inspection address has been changed (2 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Register inspection address has been changed (2 pages) |
28 January 2011 | Register(s) moved to registered inspection location (2 pages) |
26 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
26 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
18 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated director genie adrianopoulos (1 page) |
19 January 2009 | Appointment terminated director genie adrianopoulos (1 page) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 April 2008 | Secretary appointed mrs brenda ann hylton (1 page) |
3 April 2008 | Secretary appointed mrs brenda ann hylton (1 page) |
2 April 2008 | Appointment terminated secretary genie adrianopoulos (1 page) |
2 April 2008 | Appointment terminated secretary genie adrianopoulos (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1-2 jacobs well mews, london, W1U 3DT (1 page) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 1-2 jacobs well mews, london, W1U 3DT (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
15 January 2007 | Location of register of members (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 1-2 jacob's well mews, london, W1U 3DT (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 1-2 jacob's well mews, london, W1U 3DT (1 page) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 1-2 jacobs well mews, london, W1H 5PD (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 1-2 jacobs well mews, london, W1H 5PD (1 page) |
24 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
24 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
9 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
9 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
13 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
21 March 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Return made up to 15/01/00; full list of members (5 pages) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2000 | Return made up to 15/01/00; full list of members (5 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (5 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (5 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
20 January 1997 | Return made up to 15/01/97; full list of members (5 pages) |
20 January 1997 | Return made up to 15/01/97; full list of members (5 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
23 January 1996 | Return made up to 15/01/96; full list of members (5 pages) |
23 January 1996 | Return made up to 15/01/96; full list of members (5 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
23 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
14 April 1960 | Incorporation (23 pages) |
14 April 1960 | Incorporation (23 pages) |