Company NameAlecos Tours Limited
Company StatusDissolved
Company Number00997397
CategoryPrivate Limited Company
Incorporation Date17 December 1970(53 years, 4 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Howard Hartley
NationalityBritish
StatusClosed
Appointed17 July 2015(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
Director NameMr Richard Howard Hartley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
Secretary NameMrs Maria Panayiotou
NationalityBritish
StatusResigned
Appointed13 October 1982(11 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 June 1991)
RoleCompany Director
Correspondence Address3a Camden Road
London
NW1 9LG
Director NameMr Alecos Panayiotou
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 1998)
RoleCompany Director
Correspondence Address3 Camden Road
London
NW1 9LG
Director NameMrs Maria Panayiotou
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 24 November 2009)
RoleCompany Director
Correspondence Address15 Themistokleous
Nicosia 2060
Cyprus
Director NameMrs Maria Panayiotou
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration-9 years, 3 months (resigned 13 October 1982)
RoleCompany Director
Correspondence Address3a Camden Road
London
NW1 9LG
Director NameMr Panicos Alecos Panayiotou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address3 Camden Road
London
NW1 9LG
Director NameMr Panicos Alecos Panayiotou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration-9 years, 3 months (resigned 13 October 1982)
RoleCompany Director
Correspondence Address3 Camden Road
London
NW1 9LG
Secretary NameMr Alecos Panayiotou
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration-9 years, 3 months (resigned 13 October 1982)
RoleCompany Director
Correspondence Address3 Camden Road
London
NW1 9LG
Secretary NameMr Alecos Panayiotou
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 1998)
RoleCompany Director
Correspondence Address3 Camden Road
London
NW1 9LG
Director NamePanayiotis Panayiotou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(27 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 March 2014)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMrs Maria Panayiotou
NationalityBritish
StatusResigned
Appointed04 May 1998(27 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 November 2009)
RoleTravel Agent
Correspondence Address15 Themistokleous
Nicosia 2060
Cyprus
Director NamePoly Theodotou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(28 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 April 2014)
RoleTravel Operator
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMichelle Theodotou
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(32 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameNatasha Maria Theodotou
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(34 years after company formation)
Appointment Duration10 years, 7 months (resigned 17 July 2015)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered AddressSuite E, 1-3 Canfield Place
London
NW6 3BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,793
Cash£22,856
Current Liabilities£45,088

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Liquidators' statement of receipts and payments to 24 October 2017 (5 pages)
7 November 2017Liquidators' statement of receipts and payments to 24 October 2017 (5 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (5 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (5 pages)
23 June 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Appointment of a voluntary liquidator (1 page)
8 February 2017Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (4 pages)
16 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (4 pages)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
(1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-25
(1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
20 November 2015Termination of appointment of a director (1 page)
20 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(4 pages)
20 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(4 pages)
20 November 2015Appointment of Mr Richard Howard Hartley as a director on 5 May 2015 (2 pages)
20 November 2015Appointment of Mr Richard Howard Hartley as a director on 5 May 2015 (2 pages)
20 November 2015Termination of appointment of a director (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015Registered office address changed from 1 Kings Avenue London N21 3NA to Suite E, 1-3 Canfield Place London NW6 3BT on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Richard Howard Hartley as a director on 17 July 2015 (2 pages)
17 July 2015Termination of appointment of Natasha Maria Theodotou as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Natasha Maria Theodotou as a director on 17 July 2015 (1 page)
17 July 2015Appointment of Mr Richard Howard Hartley as a director on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from 1 Kings Avenue London N21 3NA to Suite E, 1-3 Canfield Place London NW6 3BT on 17 July 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Satisfaction of charge 6 in full (2 pages)
6 November 2014Satisfaction of charge 2 in full (1 page)
6 November 2014Satisfaction of charge 2 in full (1 page)
6 November 2014Satisfaction of charge 1 in full (1 page)
6 November 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30,000
(3 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 30,000
(3 pages)
19 May 2014Termination of appointment of Panayiotis Panayiotou as a director (1 page)
19 May 2014Termination of appointment of Panayiotis Panayiotou as a director (1 page)
19 May 2014Termination of appointment of Michelle Theodotou as a director (1 page)
19 May 2014Termination of appointment of Poly Theodotou as a director (1 page)
19 May 2014Termination of appointment of Poly Theodotou as a director (1 page)
19 May 2014Termination of appointment of Michelle Theodotou as a director (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Poly Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Poly Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Michelle Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Poly Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Panayiotis Panayiotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages)
11 July 2012Director's details changed for Natasha Maria Theodotou on 1 January 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 July 2010Termination of appointment of Maria Panayiotou as a director (1 page)
14 July 2010Termination of appointment of Maria Panayiotou as a director (1 page)
14 July 2010Termination of appointment of Maria Panayiotou as a secretary (1 page)
14 July 2010Termination of appointment of Maria Panayiotou as a secretary (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 14/06/09; full list of members (5 pages)
4 August 2009Return made up to 14/06/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Director and secretary's change of particulars / maria panayiotou / 30/04/2008 (1 page)
15 August 2008Director's change of particulars / poly theodotou / 30/04/2008 (1 page)
15 August 2008Return made up to 14/06/08; full list of members (5 pages)
15 August 2008Return made up to 14/06/08; full list of members (5 pages)
15 August 2008Director and secretary's change of particulars / maria panayiotou / 30/04/2008 (1 page)
15 August 2008Director's change of particulars / poly theodotou / 30/04/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
21 August 2007Return made up to 14/06/07; full list of members (3 pages)
21 August 2007Return made up to 14/06/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 14/06/06; full list of members (3 pages)
29 August 2006Return made up to 14/06/06; full list of members (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page)
20 March 2006Registered office changed on 20/03/06 from: 43 blackstock road london N4 2JF (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Return made up to 14/06/05; full list of members (3 pages)
12 September 2005Return made up to 14/06/05; full list of members (3 pages)
12 September 2005Director's particulars changed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (1 page)
21 July 2004Return made up to 14/06/04; full list of members (8 pages)
21 July 2004Return made up to 14/06/04; full list of members (8 pages)
20 October 2003Registered office changed on 20/10/03 from: 3A camden road london NW1 9LG (1 page)
20 October 2003Registered office changed on 20/10/03 from: 3A camden road london NW1 9LG (1 page)
3 October 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 July 2002Return made up to 14/06/02; full list of members (8 pages)
12 July 2002Return made up to 14/06/02; full list of members (8 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2001Return made up to 14/06/01; full list of members (8 pages)
15 August 2001Return made up to 14/06/01; full list of members (8 pages)
4 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Return made up to 14/06/97; no change of members (4 pages)
11 July 1997Return made up to 14/06/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 14/06/96; no change of members (6 pages)
28 June 1996Return made up to 14/06/96; no change of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 September 1995Return made up to 11/06/95; full list of members (6 pages)
1 September 1995Return made up to 11/06/95; full list of members (6 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 January 1991Particulars of mortgage/charge (6 pages)
9 January 1991Particulars of mortgage/charge (6 pages)
17 December 1970Incorporation (20 pages)
17 December 1970Incorporation (20 pages)