Company NameGreekorama Travel & Tourism Limited
DirectorPanicos Stavrinides
Company StatusDissolved
Company Number01295938
CategoryPrivate Limited Company
Incorporation Date27 January 1977(47 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePanicos Stavrinides
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleEconomist
Correspondence Address2 Molesford Road
London
SW6 4BV
Secretary NameElizabeth Stavrinides
NationalityBritish
StatusCurrent
Appointed29 March 1994(17 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address2 Molesford Road
London
SW6 4BV
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1994)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£69,055
Cash£40,165
Current Liabilities£44,476

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Liquidators statement of receipts and payments (5 pages)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Statement of affairs (5 pages)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Registered office changed on 26/10/05 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
9 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 March 2002Return made up to 09/12/01; full list of members (7 pages)
13 February 2002Registered office changed on 13/02/02 from: 8 gt chapel st london W1V 3AG (1 page)
2 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Amended accounts made up to 31 December 1998 (7 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 September 1998Ad 09/09/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
14 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1998£ nc 20000/100000 28/08/98 (1 page)
18 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)