Voula
Athens Greece
Foreign
Secretary Name | Janice Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 53 The Drive Golders Green London NW11 9UJ |
Director Name | Miss Christina Thomas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 3 Tower Close Hampstead London NW3 5TB |
Director Name | Athanasios Georgiadis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 11b Hollycroft Avenue London NW3 7QG |
Director Name | Miss Anna Maria Thomas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 3 Tower Close Hampstead London NW3 5TB |
Director Name | Alexandros Kolovos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 3 Tower Close Lyndhurst Road London Nw3 T13 |
Secretary Name | Miss Anna Maria Thomas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 20 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 3 Tower Close Hampstead London NW3 5TB |
Director Name | Athanasios Georgiadis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1996) |
Role | Company Director |
Correspondence Address | 11b Hollycroft Avenue London NW3 7QG |
Director Name | Janice Harris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 53 The Drive Golders Green London NW11 9UJ |
Secretary Name | Athanasios Georgiadis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1996) |
Role | Company Director |
Correspondence Address | 11b Hollycroft Avenue London NW3 7QG |
Secretary Name | Athanasios Georgiadis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 07 October 1994(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1996) |
Role | Company Director |
Correspondence Address | 11b Hollycroft Avenue London NW3 7QG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 1998 | Dissolved (1 page) |
---|---|
5 November 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Appointment of a voluntary liquidator (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | Registered office changed on 09/10/96 from: west yard camden lock london NW1 8AQ (1 page) |
16 August 1996 | Secretary resigned;director resigned (2 pages) |
16 August 1996 | New secretary appointed (1 page) |
1 December 1995 | Return made up to 09/10/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |