Politia Kifisia
Athens
145-63
Greece
Director Name | Alexandros Louvaris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 27 February 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 5a Driadon Street Ekali Athens 145 78 Greece |
Director Name | Costa Thomaides |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Palliser Court Palliser Road London W14 9ED |
Director Name | Mr Dante Giuseppe Diaferia |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 18 Bishops Avenue Elstree Hertfordshire WD6 3LZ |
Director Name | Mr Domenico Guiseppe Valente |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 53 Allum Lane Elstree Borehamwood Hertfordshire WD6 3NH |
Director Name | Roberto Verga |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 February 1995) |
Role | Accountant |
Correspondence Address | Via Balestra 7 Lugano 6900 |
Secretary Name | Ms Gillian Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 14 Heathview Avenue Crayford Kent DA1 3QD |
Director Name | Giannina Anna Cappuccini |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Trees Common Lane Letchmore Heath Watford Hertfordshire WD2 8EE |
Director Name | Mr Domenico Naldo Valente |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 21 The Rise Elstree Borehamwood Hertfordshire WD6 3JR |
Registered Address | 283 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£443,278 |
Current Liabilities | £469,953 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2010 | Administrative restoration application (3 pages) |
8 December 2010 | Administrative restoration application (3 pages) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Director's details changed for Costa Thomaides on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Costa Thomaides on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Costa Thomaides on 1 October 2009 (2 pages) |
6 April 2009 | Director appointed costas thomaides (2 pages) |
6 April 2009 | Director appointed alexandros louvaris (1 page) |
6 April 2009 | Director appointed costas thomaides (2 pages) |
6 April 2009 | Director appointed john terdimos (2 pages) |
6 April 2009 | Director appointed alexandros louvaris (1 page) |
6 April 2009 | Director appointed john terdimos (2 pages) |
3 April 2009 | Appointment Terminated Director domenico valente (1 page) |
3 April 2009 | Appointment Terminated Director giannina cappuccini (1 page) |
3 April 2009 | Appointment terminated director domenico valente (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
3 April 2009 | Appointment terminated director giannina cappuccini (1 page) |
3 April 2009 | Appointment terminated secretary gillian strachan (1 page) |
3 April 2009 | Appointment Terminated Secretary gillian strachan (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Director's change of particulars / giannina capuccinni / 13/12/2008 (2 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
7 January 2009 | Director's Change of Particulars / giannina capuccinni / 13/12/2008 / Surname was: capuccinni, now: cappuccini; HouseName/Number was: , now: four trees; Street was: four trees, now: common lane; Area was: common lane, letchmore heath, now: letchmore heath; Post Code was: WD25 8EE, now: WD2 8EE (2 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2008 | Appointment Terminated Director dante diaferia (1 page) |
29 October 2008 | Director appointed mr domenico naldo valente (1 page) |
29 October 2008 | Appointment terminated director dante diaferia (1 page) |
29 October 2008 | Director appointed mr domenico naldo valente (1 page) |
28 October 2008 | Ad 07/08/08\gbp si 275000@1=275000\gbp ic 2/275002\ (2 pages) |
28 October 2008 | Ad 07/08/08 gbp si 275000@1=275000 gbp ic 2/275002 (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
27 October 2008 | Gbp nc 1000/275002\07/08/08 (2 pages) |
27 October 2008 | Gbp nc 1000/275002 07/08/08 (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
9 January 2007 | Director's particulars changed (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Location of register of members (1 page) |
27 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 13/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2003 | Return made up to 13/12/02; full list of members (7 pages) |
21 March 2003 | Return made up to 13/12/02; full list of members
|
24 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 October 2001 | Particulars of mortgage/charge (7 pages) |
2 October 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 13/12/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
14 January 1997 | Return made up to 13/12/96; no change of members
|
14 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 December 1994 | Return made up to 13/12/94; full list of members (5 pages) |
22 December 1994 | Return made up to 13/12/94; full list of members
|
13 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
13 December 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 February 1994 | Return made up to 13/12/93; no change of members (6 pages) |
27 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
27 October 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
21 December 1992 | Return made up to 13/12/92; no change of members
|
16 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 October 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
24 January 1992 | Return made up to 13/12/91; full list of members (7 pages) |
13 December 1990 | Incorporation (12 pages) |
13 December 1990 | Incorporation (12 pages) |