Company NameW@VE Limited
Company StatusDissolved
Company Number01404117
CategoryPrivate Limited Company
Incorporation Date7 December 1978(45 years, 5 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NameBest Of Greece (Travel) Limited(The)

Business Activity

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

Directors

Director NameMiss Ioanna Gina Mamidakis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGreek
StatusClosed
Appointed19 January 1992(13 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address56 Panepistimiou Str
Athens
Greece
Secretary NameNikolaos Dimitropoulos
NationalityBritish
StatusClosed
Appointed06 July 1992(13 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address56 Panepistimiou Street
Athens 10678
Foreign
Director NameMr Nigel Bruce Harrison
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Road
Elsing
Dereham
Norfolk
NR20 3EG
Secretary NameMr David James Barber
NationalityBritish
StatusResigned
Appointed19 January 1992(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence Address100 Week Street
Maidstone
Kent
ME14 1RH

Location

Registered Address283 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£156,786
Cash£37,166
Current Liabilities£4,739

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2003Return made up to 19/01/03; full list of members (6 pages)
16 December 2002Return made up to 19/01/02; full list of members (6 pages)
25 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 February 2001Full accounts made up to 31 October 2000 (10 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
27 November 2000Company name changed best of greece (travel) LIMITED( the)\certificate issued on 28/11/00 (2 pages)
6 April 2000Return made up to 19/01/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 October 1999 (12 pages)
26 January 1999Full accounts made up to 31 October 1998 (12 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: 5TH floor 23/24 margaret street london W1N 8LE (1 page)
18 March 1998Ad 12/02/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
26 February 1998£ nc 25000/50000 12/02/98 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Return made up to 19/01/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 October 1997 (12 pages)
19 February 1997Return made up to 19/01/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 October 1996 (12 pages)
4 September 1996Auditor's resignation (1 page)
2 May 1996Full accounts made up to 31 October 1995 (9 pages)
28 March 1996Return made up to 19/01/96; full list of members (6 pages)