Athens
14578
Greece
Director Name | Alan Alexander Bruce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millurie View Pitcaple Inverurie Aberdeenshire AB51 5ED Scotland |
Director Name | David Frank Kilpatrick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Union Road Rochdale Lancashire OL12 9QA |
Director Name | Nicholas David Telfer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | Glenrosa Lightlands Lane Cookham Berkshire SL6 9DH |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 October 2004) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Director Name | Gregory Channis Verhoef |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1994(3 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1997) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1Y 1YG |
Secretary Name | Robert Anthony Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 17 Acol Road London NW6 3AD |
Secretary Name | Jayne Michelle Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | 21 Birch Court Maldon Road Wallington Surrey SM6 8BJ |
Director Name | Timothy Alan Lamb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 24 Coniston Close London W4 3UG |
Secretary Name | Timothy Alan Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 24 Coniston Close London W4 3UG |
Director Name | Andreas Kyriakopoulos |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 March 1998(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 22 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 12 Transport Avenue Great West Road Brentford Middlesex TW8 9HF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,000 |
Net Worth | £42,624 |
Cash | £306 |
Current Liabilities | £129,442 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2004 | Application for striking-off (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 April 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
4 December 2000 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 March 2000 | Return made up to 10/02/00; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
23 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 32 grosvenor gardens london SW1W 0DH (1 page) |
18 August 1997 | New secretary appointed;new director appointed (3 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 10/02/97; no change of members (5 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
26 February 1996 | Return made up to 10/02/96; full list of members
|
25 August 1995 | Ad 24/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
29 March 1995 | Return made up to 10/02/95; full list of members (6 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | New secretary appointed (3 pages) |
21 March 1995 | New director appointed (2 pages) |
10 February 1994 | Incorporation (15 pages) |