London
W2 3SS
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 August 2006(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 February 2015) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Mr George Alexakis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 04 April 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lynwood Road Ealing London W5 1JQ |
Director Name | Dimitrios Ambatzis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 April 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cumberland Street London SW1V 4NB |
Director Name | Mr Efstathios Botsas |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 30 June 2003) |
Role | Co Director |
Correspondence Address | 54 Peters Court Porchester Road London W2 5DR |
Secretary Name | Mr George Alexakis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 21 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lynwood Road Ealing London W5 1JQ |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | Apartment 12 Devon House 1 Maidstone Building London SE1 1GE |
Registered Address | 59/60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Mr George Alexakis 90.91% Ordinary |
---|---|
500 at £1 | Executors Of Estate Of Efstathios Botsas 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£591 |
Cash | £8,266 |
Current Liabilities | £8,857 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 September 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
8 September 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page) |
1 May 2014 | Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page) |
1 May 2014 | Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page) |
1 May 2014 | Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page) |
1 May 2014 | Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages) |
1 May 2014 | Termination of appointment of George Alexakis as a director on 4 April 2014 (1 page) |
1 May 2014 | Termination of appointment of George Alexakis as a secretary on 4 April 2014 (1 page) |
1 May 2014 | Appointment of Mr Philip Alexakis as a director on 5 April 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr George Alexakis on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr George Alexakis on 21 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 21 June 2010 (2 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 46 bedford square london WC1B 3DP (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 46 bedford square london WC1B 3DP (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
28 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
10 July 2005 | Ad 18/04/05--------- £ si 4000@1=4000 £ ic 1500/5500 (2 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
10 July 2005 | Ad 18/04/05--------- £ si 4000@1=4000 £ ic 1500/5500 (2 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
10 July 2005 | Nc inc already adjusted 18/04/04 (1 page) |
10 July 2005 | Nc inc already adjusted 18/04/04 (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
4 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 90 great russell street london WC1B 3RJ (1 page) |
10 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 21/06/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
28 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
15 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
11 June 1997 | (9 pages) |
11 June 1997 | (9 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
23 May 1996 | (9 pages) |
23 May 1996 | (9 pages) |
4 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
21 June 1995 | (9 pages) |
21 June 1995 | (9 pages) |