Athens 10672
Greece
Director Name | Mr John Constantinides |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 14b Dionysou Street Kifissia 14562 Greece |
Secretary Name | Alexander Constantinides |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 59 Anagnostopoulou Stp Athens 10672 Greece |
Director Name | Georgios Kalamatianos |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 15 July 2010(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Project Manager For International Software Company |
Country of Residence | Spain |
Correspondence Address | C.Domenech Montaner 2 (7 - 9) Barcelona 08035 Spain |
Director Name | Michael C Moore |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 July 2010(21 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Theatrical Literary Agent |
Country of Residence | United States |
Correspondence Address | 755 West 23rd Street Apartment 11d New York 10011 |
Director Name | Mr John Joyatzoglou |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 April 1992(3 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 11 June 1991) |
Role | Co Director |
Correspondence Address | 10 Jyronos Street Athens 15452 Foreign |
Director Name | Ares Kalandides |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German/Greek |
Status | Resigned |
Appointed | 15 July 2010(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2013) |
Role | Managing Director Of Inpolis Gmbh |
Country of Residence | Germany |
Correspondence Address | 57 Sredzki Street Berlin 10405 |
Website | www.smartmagna.com |
---|
Registered Address | Solon House 40a Peterborough Road London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (3 days from now) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
19 December 2018 | Registered office address changed from C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP to Solon House 40a Peterborough Road London SW6 3BN on 19 December 2018 (1 page) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Director's details changed for Mr John Constantinides on 1 January 2015 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey RH7 6PP on 28 August 2014 (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
14 February 2013 | Director's details changed for Michael C Moore on 19 September 2012 (2 pages) |
14 February 2013 | Director's details changed for Michael C Moore on 19 September 2012 (2 pages) |
8 February 2013 | Termination of appointment of Ares Kalandides as a director (1 page) |
8 February 2013 | Termination of appointment of Ares Kalandides as a director (1 page) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 82 St John Street London EC1M 4JN on 12 October 2010 (1 page) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed globe oil trading corporation LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed globe oil trading corporation LIMITED\certificate issued on 22/09/10
|
20 September 2010 | Appointment of Georgios Kalamatianos as a director (2 pages) |
20 September 2010 | Appointment of Michael C Moore as a director (2 pages) |
20 September 2010 | Appointment of Michael C Moore as a director (2 pages) |
20 September 2010 | Appointment of Georgios Kalamatianos as a director (2 pages) |
20 September 2010 | Appointment of Ares Kalandides as a director (2 pages) |
20 September 2010 | Appointment of Ares Kalandides as a director (2 pages) |
1 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 1-9 peterborough road harrow middlesex HA1 2AX (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 1-9 peterborough road harrow middlesex HA1 2AX (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
18 July 2005 | Return made up to 25/04/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 May 2004 | Return made up to 25/04/04; full list of members
|
6 May 2004 | Return made up to 25/04/04; full list of members
|
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 June 2002 | Return made up to 25/04/02; full list of members (8 pages) |
21 June 2002 | Return made up to 25/04/02; full list of members (8 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 June 2001 | Return made up to 25/04/01; full list of members
|
7 June 2001 | Return made up to 25/04/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
16 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
18 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 May 1996 | Return made up to 25/04/96; no change of members
|
13 May 1996 | Return made up to 25/04/96; no change of members
|
16 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 June 1995 | Return made up to 25/04/95; no change of members
|
16 June 1995 | Return made up to 25/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 August 1991 | Company name changed\certificate issued on 01/08/91 (2 pages) |
1 August 1991 | Company name changed\certificate issued on 01/08/91 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
3 November 1989 | Company name changed\certificate issued on 03/11/89 (2 pages) |
23 May 1989 | Company name changed\certificate issued on 23/05/89 (2 pages) |
23 May 1989 | Company name changed\certificate issued on 23/05/89 (2 pages) |
25 April 1989 | Incorporation (15 pages) |
25 April 1989 | Incorporation (15 pages) |