London
N8 0SD
Director Name | Mr Paraskevas Constantinou |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 September 2003) |
Role | Travel Manager |
Correspondence Address | 11 Chequers Way London N13 6DA |
Secretary Name | Mrs Theodora Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 11 Chequers Way London N13 6DA |
Director Name | Erena Constantinou |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2004) |
Role | Administrator |
Correspondence Address | 11 Chequers Way London N13 6DA |
Website | euro-cypholidays.com |
---|
Registered Address | Flat 6 646 Green Lanes Hornsey London N8 0SD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
30k at £1 | Aetios Lymbouris 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 August 2008 | Delivered on: 14 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 May 1993 | Delivered on: 20 May 1993 Satisfied on: 11 January 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 April 1993 | Delivered on: 5 May 1993 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the iternational air transport association for £15,000.00. Particulars: The sum of £12,000.00 together with interest accrued now or to be held by national westminster PLC on an account numbered 80812678 and earmarked or designated by reference to the company. Fully Satisfied |
27 April 1993 | Delivered on: 5 May 1993 Satisfied on: 3 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents for £15,000.00. Particulars: The sum of £12,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80812678 and earmarked or designated by reference to the company. Fully Satisfied |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (2 pages) |
30 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 February 2015 | Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages) |
25 February 2015 | Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages) |
25 February 2015 | Director's details changed for Mr Aetios Lymbouris on 1 June 2014 (3 pages) |
25 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
9 January 2014 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 3 December 2013 (2 pages) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Aetios Lymbouris on 2 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / aetios lymbouris / 21/12/2008 (2 pages) |
6 January 2009 | Director's change of particulars / aetios lymbouris / 21/12/2008 (2 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 December 2008 | Appointment terminated secretary theodora constantinou (1 page) |
9 December 2008 | Appointment terminated secretary theodora constantinou (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 28/12/04; full list of members (6 pages) |
29 April 2005 | Return made up to 28/12/04; full list of members (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 28/12/03; full list of members (7 pages) |
5 May 2004 | Return made up to 28/12/03; full list of members (7 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 28/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 28/12/02; full list of members (6 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EW (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EW (1 page) |
31 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
20 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
20 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 March 1998 | Ad 02/03/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
23 March 1998 | Ad 02/03/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
23 December 1996 | Return made up to 28/12/96; full list of members
|
23 December 1996 | Return made up to 28/12/96; full list of members
|
13 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1995 | Return made up to 28/12/95; no change of members
|
19 December 1995 | Return made up to 28/12/95; no change of members
|
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 May 1993 | Particulars of mortgage/charge (3 pages) |
20 May 1993 | Particulars of mortgage/charge (3 pages) |
28 June 1988 | Incorporation (14 pages) |
28 June 1988 | Incorporation (14 pages) |