Agios Dimitrios
Athens
17342
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 1996(5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 June 1998) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Secretary Name | Mr Nicholas-George Yannakoudakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 1996) |
Role | Lawyer |
Correspondence Address | 6 Minories London EC3N 1BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 7 Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 6 minories london EC3N 1BJ (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (2 pages) |
5 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (1 page) |
9 July 1996 | Incorporation (9 pages) |