London
NW3 5UH
Secretary Name | Nike Polity Zorbas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 43 Rosslyn Hill London NW3 5UH |
Director Name | Mr Christos Imirtziades |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 1991) |
Role | Undergraduate |
Correspondence Address | 11 Rudall Crescent London W11 4SN |
Director Name | Vasiliki Ioannou Imirtziades |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 1991) |
Role | Housewife |
Correspondence Address | 1 Swanscombe Road London W11 4SU |
Director Name | Mrs Niki-Polity Zorbas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 1995) |
Role | Property Developer |
Correspondence Address | 83 Grosvenor Avenue London N5 2NN |
Secretary Name | Mrs Niki-Polity Zorbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 83 Grosvenor Avenue London N5 2NN |
Director Name | Alexander Nicholas Zorbas |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 March 2009) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosslyn Hill Hampstead London NW3 5UH |
Secretary Name | Maria Alder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 82 Frances Road Windsor Berkshire SL4 3AJ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Nike Polity Zorbas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
3 December 1985 | Delivered on: 4 October 1988 Satisfied on: 24 November 2007 Persons entitled: Commercial Bank of the Near East PLC Classification: Legal charge registered pursuant to an order of court dated 23.9.88 Secured details: £150,000. Particulars: L/H property k/a 20 lees place london W1 - title no:- ngl 93469. Fully Satisfied |
---|
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
18 March 2009 | Appointment terminated director alexander zorbas (1 page) |
18 March 2009 | Appointment terminated director alexander zorbas (1 page) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
24 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 27/11/07; full list of members (3 pages) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members (3 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 295 grays inn road london WC1X 8QL (1 page) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 295 grays inn road london WC1X 8QL (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 08/03/01; full list of members
|
23 March 2001 | Return made up to 08/03/01; full list of members
|
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 April 2000 | Return made up to 08/03/00; no change of members
|
12 April 2000 | Return made up to 08/03/00; no change of members
|
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
28 May 1998 | Return made up to 08/03/95; full list of members (5 pages) |
28 May 1998 | Return made up to 08/03/95; full list of members (5 pages) |
28 May 1998 | Return made up to 08/03/96; full list of members (5 pages) |
28 May 1998 | Return made up to 08/03/96; full list of members (5 pages) |
13 May 1998 | Return made up to 08/03/97; full list of members (6 pages) |
13 May 1998 | Return made up to 08/03/97; full list of members (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
16 April 1998 | Deferment of dissolution (voluntary) (1 page) |
16 April 1998 | Deferment of dissolution (voluntary) (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
13 June 1997 | Dissolution deferment (1 page) |
13 June 1997 | Notice to Secretary of State for direction (1 page) |
13 June 1997 | Notice to Secretary of State for direction (1 page) |
13 June 1997 | Dissolution deferment (1 page) |
28 June 1995 | Dissolution deferment (2 pages) |
28 June 1995 | Dissolution deferment (2 pages) |
26 April 1995 | Completion of winding up (2 pages) |
26 April 1995 | Completion of winding up (2 pages) |
5 November 1985 | Incorporation (17 pages) |
5 November 1985 | Incorporation (17 pages) |