Southgate
London
N14 5JT
Secretary Name | Marios Hadjigeorgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(10 months, 1 week after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Travel Consultant |
Correspondence Address | 23 Exeter Road Southgate London N14 5JT |
Director Name | Thanos Michaelides |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 31 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Manager |
Correspondence Address | 12 Platanos Str Engomi 2413 Cyprus |
Director Name | Anastasia Kaittani |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 98 Grenoble Gardens London N13 |
Director Name | Renos Kyriacon Michaelides |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crete Street PO Box 1548 1510 Nicosia Foreign Cyprus |
Secretary Name | Renos Kyriacon Michaelides |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Crete Street PO Box 1548 1510 Nicosia Foreign Cyprus |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Fergusson House 124/128 City Road London Dx 36634 EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Statement of affairs (6 pages) |
25 January 2005 | Appointment of a voluntary liquidator (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 97 judd street london WC1H 9JG (1 page) |
26 May 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
20 January 2004 | Company name changed the mediterranean experience lim ited\certificate issued on 20/01/04 (2 pages) |
16 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
15 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2001 | Ad 24/09/01--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
5 September 2001 | Return made up to 05/08/01; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
24 April 1998 | Resolutions
|
24 April 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
8 August 1997 | Ad 25/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
8 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Company name changed sandy beach holidays LIMITED\certificate issued on 14/11/96 (2 pages) |
13 November 1996 | Resolutions
|
8 November 1996 | Registered office changed on 08/11/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
5 August 1996 | Incorporation (17 pages) |