Company NameAlexandros Limited
Company StatusDissolved
Company Number02094007
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameCirclebuy Limited

Business Activity

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

Directors

Director NameMr Alexandros Reo Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(4 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 2JT
Scotland
Secretary NameKerry McLachlan
NationalityBritish
StatusClosed
Appointed03 November 2003(16 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressGlentyan House
Kilbarchan
Renfrewshire
PA10 2JQ
Scotland
Secretary NameBarbara Stakis
NationalityBritish
StatusResigned
Appointed08 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressGlentyan Estate
Kilbarchan
Renfrewshire
PA10 2JT
Scotland
Secretary NameGlentyan Limited (Corporation)
StatusResigned
Appointed23 December 1993(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 November 2003)
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 2JT
Scotland

Location

Registered Address1-2 St Albans Studio
South End Row
London
W8 5BT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,427,390
Cash£3,451
Current Liabilities£2,434,874

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 08/01/09; full list of members (7 pages)
25 August 2009Return made up to 08/01/09; full list of members (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 08/01/08; full list of members (7 pages)
25 November 2008Return made up to 08/01/08; full list of members (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Return made up to 08/01/07; no change of members (6 pages)
16 May 2007Return made up to 08/01/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 May 2006Return made up to 08/01/06; full list of members (6 pages)
23 May 2006Return made up to 08/01/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
18 March 2005Return made up to 08/01/05; full list of members (6 pages)
18 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 8 heron quay london E14 4JB (1 page)
17 January 2005Return made up to 08/01/04; full list of members (7 pages)
17 January 2005Registered office changed on 17/01/05 from: 8 heron quay london E14 4JB (1 page)
17 January 2005Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 8 heron quay london E14 4JB (1 page)
13 November 2003Return made up to 08/01/03; full list of members (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 8 heron quay london E14 4JB (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 08/01/02; full list of members (6 pages)
29 April 2002Return made up to 08/01/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Registered office changed on 28/07/01 from: andros stakis 306 cardamom building shad thames london SE1 2YR (1 page)
28 July 2001Registered office changed on 28/07/01 from: andros stakis 306 cardamom building shad thames london SE1 2YR (1 page)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2001Return made up to 08/01/01; full list of members (6 pages)
23 February 2001Return made up to 08/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 2000Return made up to 08/01/00; full list of members (6 pages)
5 July 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Registered office changed on 16/06/00 from: evros stakis 29 palace gate flat 2 london W8 (1 page)
16 June 2000Registered office changed on 16/06/00 from: evros stakis 29 palace gate flat 2 london W8 (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
2 November 1999Compulsory strike-off action has been discontinued (1 page)
29 October 1999Return made up to 08/01/98; no change of members (4 pages)
29 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1999Return made up to 08/01/99; no change of members (4 pages)
29 October 1999Return made up to 08/01/98; no change of members (4 pages)
29 October 1999Return made up to 08/01/99; no change of members (4 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Return made up to 08/01/97; full list of members (6 pages)
31 January 1997Return made up to 08/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 December 1996Return made up to 08/01/95; no change of members (4 pages)
24 December 1996Return made up to 08/01/95; no change of members (4 pages)
27 November 1996Return made up to 08/01/96; no change of members (4 pages)
27 November 1996Return made up to 08/01/96; no change of members
  • 363(287) ‐ Registered office changed on 27/11/96
(4 pages)
9 May 1996Registered office changed on 09/05/96 from: flat n 65 eaton square london SW1 9BB (1 page)
9 May 1996Registered office changed on 09/05/96 from: flat n 65 eaton square london SW1 9BB (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 February 1987Company name changed circlebuy LIMITED\certificate issued on 23/02/87 (2 pages)
23 February 1987Company name changed circlebuy LIMITED\certificate issued on 23/02/87 (2 pages)