Athens
Greece
Secretary Name | Nikolaos Dimitropoulos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1992(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | 56 Panepistimiou Street Athens 10678 Foreign |
Director Name | Mr Nigel Bruce Harrison |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Rectory Road Elsing Dereham Norfolk NR20 3EG |
Secretary Name | Mr David James Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 100 Week Street Maidstone Kent ME14 1RH |
Registered Address | 283 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£156,786 |
Cash | £37,166 |
Current Liabilities | £4,739 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
16 December 2002 | Return made up to 19/01/02; full list of members (6 pages) |
25 February 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
27 November 2000 | Company name changed best of greece (travel) LIMITED( the)\certificate issued on 28/11/00 (2 pages) |
6 April 2000 | Return made up to 19/01/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 5TH floor 23/24 margaret street london W1N 8LE (1 page) |
18 March 1998 | Ad 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 1998 | Resolutions
|
17 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 October 1997 (12 pages) |
19 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 September 1996 | Auditor's resignation (1 page) |
2 May 1996 | Full accounts made up to 31 October 1995 (9 pages) |
28 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |