Company NamePapoutsis Representation Limited
Company StatusDissolved
Company Number01448496
CategoryPrivate Limited Company
Incorporation Date13 September 1979(44 years, 7 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Papoutsis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 11 January 2005)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address18 Sundial Avenue
London
SE25 4BX
Secretary NameMs Jennifer Pearse Matthews
NationalityBritish
StatusClosed
Appointed21 August 1994(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sundial Avenue
London
SE25 4BX
Director NameMr Demetri Jean Papoutsis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed19 April 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1993)
RoleOsteopath
Correspondence Address18 Sundial Avenue
London
SE25 4BX
Secretary NameMrs Margaret Ann Papoutsis
NationalityBritish
StatusResigned
Appointed19 April 1992(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sundial Avenue
London
SE25 4BX

Location

Registered Address1st Floor
5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£602
Gross Profit£602
Net Worth-£2,335
Cash£622
Current Liabilities£3,974

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
20 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2003Return made up to 19/04/03; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
26 June 2001Return made up to 19/04/01; full list of members (6 pages)
8 February 2001Full accounts made up to 5 April 2000 (10 pages)
21 September 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Full accounts made up to 5 April 1999 (10 pages)
20 May 1999Return made up to 19/04/99; no change of members (4 pages)
6 January 1999Full accounts made up to 5 April 1998 (9 pages)
6 January 1999Return made up to 19/04/98; no change of members (4 pages)
4 January 1999Secretary's particulars changed (1 page)
21 April 1998Registered office changed on 21/04/98 from: 110 argyle street london WC1H 8EB (1 page)
16 January 1998Full accounts made up to 5 April 1997 (9 pages)
18 April 1997Return made up to 19/04/97; full list of members (6 pages)
30 January 1997Full accounts made up to 5 April 1996 (10 pages)
22 April 1996Return made up to 19/04/96; no change of members (4 pages)
23 November 1995Full accounts made up to 5 April 1995 (11 pages)
18 July 1995Accounts for a small company made up to 5 April 1994 (9 pages)
7 April 1995Return made up to 19/04/95; no change of members (4 pages)