Company NameGreek Options Aviation Limited
Company StatusDissolved
Company Number03165605
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameAlan Bates
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Lane
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DW
Director NameSusan Jean Gulati
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2008(11 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2014)
RoleTravel Consultant
Country of ResidenceWales
Correspondence Address58 Blackheath Park
London
SE3 9SJ
Secretary NameSusan Jean Gulati
NationalityBritish
StatusClosed
Appointed24 February 2008(11 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2014)
RoleTravel Consultant
Country of ResidenceWales
Correspondence Address58 Blackheath Park
London
SE3 9SJ
Secretary NameSuneet Kumar Gulati
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Blackheath Park
London
SE3 9SJ
Director NameSuneet Kumar Gulati
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(11 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2008)
RoleTour Operator
Correspondence Address58 Blackheath Park
London
SE3 9SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.greekoptions.co.uk

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2k at £1Greek Options LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (4 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2,000
(5 pages)
4 February 2013Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
31 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 April 2009Return made up to 28/02/09; full list of members (3 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
7 April 2008Appointment terminate, director and secretary suneet kumar gulati logged form (1 page)
7 April 2008Director and secretary appointed susan jean gulati (2 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2008Appointment terminated secretary suneet gulati (1 page)
27 March 2008Appointment terminated director suneet gulati (1 page)
16 April 2007New director appointed (2 pages)
15 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 February 2006Full accounts made up to 31 October 2005 (9 pages)
15 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Full accounts made up to 31 October 2004 (9 pages)
27 May 2004Return made up to 28/02/04; full list of members (6 pages)
8 March 2004Full accounts made up to 31 October 2003 (9 pages)
9 April 2003Full accounts made up to 31 October 2002 (9 pages)
17 March 2003Return made up to 28/02/03; full list of members (6 pages)
12 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 October 2001 (9 pages)
4 November 2001Registered office changed on 04/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
29 March 2001Full accounts made up to 31 October 2000 (9 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 October 1999 (9 pages)
8 June 1999Return made up to 28/02/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 October 1998 (9 pages)
29 June 1998Full accounts made up to 31 October 1997 (9 pages)
27 May 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Full accounts made up to 31 October 1996 (8 pages)
12 November 1996Registered office changed on 12/11/96 from: singer street chambers singer street london EC2A 4ET (1 page)
11 April 1996Ad 08/03/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 April 1996Accounting reference date notified as 31/10 (1 page)