Company NameAnglo Hellenic Limited
Company StatusDissolved
Company Number02657582
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Katherine Alexander
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleAdministrator
Correspondence Address66 Sunny Road
Enfield
Middlesex
EN4 5EP
Director NameMs Loulla Papakyprianou
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 16 September 1997)
RoleSecretary
Correspondence Address167 Colney Hatch Lane
Muswell Hill
London
N10 1HA
Director NameMr Emmanuel Brown
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 September 1997)
RoleEntrepreneur
Correspondence Address42a Eton Avenue
London
N12 0BB
Secretary NameMr Emmanuel Brown
NationalityBritish
StatusClosed
Appointed09 June 1992(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 September 1997)
RoleEntrepreneur
Correspondence Address42a Eton Avenue
London
N12 0BB
Director NameMr Bernard Arenstein
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1992(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 16 September 1997)
RoleEntrepreneur
Correspondence Address21 Redhill Drive
Edgware
Middlesex
HA8 5JL
Director NameMalcolm George Godwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleChartered Accountants
Correspondence Address13 Mansell Avenue
Michaelston Super Ely
Cardiff
South Glamorgan
CF5 4TB
Wales
Secretary NameDavid Lewis
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Lyncroft Close
St Mellons
Cardiff
CF3 9PX
Wales
Secretary NameMs Katherine Alexander
NationalityBritish
StatusResigned
Appointed03 February 1992(3 months, 1 week after company formation)
Appointment Duration4 months (resigned 09 June 1992)
RoleAdministrator
Correspondence Address66 Sunny Road
Enfield
Middlesex
EN4 5EP

Location

Registered Address1st Floor
178 Seven Sisters Road
London
N7 7PX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Application for striking-off (1 page)
14 November 1996Return made up to 25/10/96; no change of members (4 pages)
13 June 1996Registered office changed on 13/06/96 from: altay house 869 high road north finchley london N12 8QA (1 page)
15 January 1996Registered office changed on 15/01/96 from: 1ST floor 178 seven sisters road london N7 7PX (1 page)
20 October 1995Accounts for a dormant company made up to 31 October 1992 (4 pages)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 31 October 1993 (4 pages)
20 October 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
3 October 1995Registered office changed on 03/10/95 from: altay house 869 high road london N12 8QA (1 page)
4 September 1995Registered office changed on 04/09/95 from: 1ST floor 178 seven sisters road london N7 7PX (1 page)
3 July 1995Registered office changed on 03/07/95 from: altay house 869 high road north finchley london N12 8QA (1 page)
16 March 1995Return made up to 25/10/94; full list of members (8 pages)
16 March 1995Return made up to 25/10/93; full list of members (8 pages)