Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DW
Director Name | Susan Jean Gulati |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2008(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 July 2014) |
Role | Travel Consultant |
Country of Residence | Wales |
Correspondence Address | 58 Blackheath Park London SE3 9SJ |
Secretary Name | Susan Jean Gulati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2008(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 July 2014) |
Role | Travel Consultant |
Country of Residence | Wales |
Correspondence Address | 58 Blackheath Park London SE3 9SJ |
Secretary Name | Suneet Kumar Gulati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Blackheath Park London SE3 9SJ |
Director Name | Suneet Kumar Gulati |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(11 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 February 2008) |
Role | Tour Operator |
Correspondence Address | 58 Blackheath Park London SE3 9SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.greekoptions.co.uk |
---|
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
2k at £1 | Greek Options LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Application to strike the company off the register (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
4 February 2013 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
20 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
7 April 2008 | Appointment terminate, director and secretary suneet kumar gulati logged form (1 page) |
7 April 2008 | Director and secretary appointed susan jean gulati (2 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 March 2008 | Appointment terminated secretary suneet gulati (1 page) |
27 March 2008 | Appointment terminated director suneet gulati (1 page) |
16 April 2007 | New director appointed (2 pages) |
15 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 February 2006 | Full accounts made up to 31 October 2005 (9 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2005 | Full accounts made up to 31 October 2004 (9 pages) |
27 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (9 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (9 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 October 2001 (9 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
29 March 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members
|
18 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 June 1999 | Return made up to 28/02/99; no change of members (6 pages) |
31 January 1999 | Full accounts made up to 31 October 1998 (9 pages) |
29 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 May 1997 | Return made up to 28/02/97; full list of members
|
19 February 1997 | Full accounts made up to 31 October 1996 (8 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: singer street chambers singer street london EC2A 4ET (1 page) |
11 April 1996 | Ad 08/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 April 1996 | Accounting reference date notified as 31/10 (1 page) |