Likovrysi
Athens
Greece
Director Name | Murray Morison |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 February 2008) |
Role | Management Consultant |
Correspondence Address | Iakinthon 8 14123 Likovrysi Athens Greece |
Secretary Name | DDS Consultancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2005(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 February 2008) |
Correspondence Address | 53 Cavendish Road London SW12 0BL |
Secretary Name | Donald James Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 1991) |
Role | Company Director |
Correspondence Address | 13 St Anthonys Court London SW12 8NS |
Director Name | Murray Morison |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1995) |
Role | Lecturer |
Correspondence Address | 13 Granard Road London SW12 8UJ |
Secretary Name | Murray Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 1995) |
Role | Company Director |
Correspondence Address | 13 Granard Road London SW12 8UJ |
Director Name | Andrew James Mulholland |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2000) |
Role | Student |
Correspondence Address | 13 Granard Road London SW12 8UJ |
Secretary Name | Andrew James Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 1999) |
Role | Student |
Correspondence Address | 13 Granard Road London SW12 8UJ |
Secretary Name | Murray Morison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(14 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 December 2005) |
Role | Management Consultant |
Correspondence Address | Iakinthon 8 14123 Likovrysi Athens Greece |
Registered Address | 53 Cavendish Road London SW12 0BL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,622 |
Cash | £7,751 |
Current Liabilities | £4,608 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2007 | Application for striking-off (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 October 2004 | Return made up to 25/08/04; full list of members (7 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
7 October 2003 | Company name changed granard international LIMITED\certificate issued on 07/10/03 (2 pages) |
23 September 2003 | Return made up to 25/08/03; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 December 2002 | Return made up to 25/08/02; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
11 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 79 stoneleigh broadway epsom surrey KT17 2HP (1 page) |
4 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 March 2000 | Company name changed mulholland research associates l td\certificate issued on 13/03/00 (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
23 August 1999 | Return made up to 25/08/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
27 October 1997 | Full accounts made up to 31 August 1996 (9 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: sandringham guildford road woking,surrey GU22 7QL (1 page) |
7 October 1997 | Return made up to 25/08/97; no change of members (4 pages) |
14 February 1997 | Full accounts made up to 31 August 1995 (11 pages) |
9 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
24 October 1995 | New secretary appointed;new director appointed (2 pages) |
24 October 1995 | Return made up to 25/08/95; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 August 1993 (6 pages) |