Linnasol
Cyprus
Director Name | Mr Stephen Oratis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 72 Park Road London N8 8JQ |
Secretary Name | Mr Stephen Oratis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Park Road London N8 8JQ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,383,000 |
Gross Profit | £1,373,000 |
Net Worth | £327,000 |
Cash | £42,000 |
Current Liabilities | £4,067,000 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2005 | Dissolved (1 page) |
---|---|
3 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
4 August 2000 | Liquidators statement of receipts and payments (5 pages) |
26 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | C/O re change of liq (2 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: orantez house 72-94 park road crouch end london N8 8JQ (1 page) |
25 July 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Statement of affairs (8 pages) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
20 November 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: c/o kakouris & michaelides 43 blackstock road london N4 2JF (1 page) |
2 August 1995 | Particulars of mortgage/charge (8 pages) |
31 July 1995 | Memorandum and Articles of Association (10 pages) |
7 March 1995 | Return made up to 30/01/95; full list of members (6 pages) |
30 January 1989 | Incorporation (9 pages) |